UKBizDB.co.uk

CHARWYN PRECISION ENGINEERING (HITCHIN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charwyn Precision Engineering (hitchin) Limited. The company was founded 55 years ago and was given the registration number 00938855. The firm's registered office is in MARK. You can find them at The Old Barn, Kingsway, Mark, Somerset. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:CHARWYN PRECISION ENGINEERING (HITCHIN) LIMITED
Company Number:00938855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:The Old Barn, Kingsway, Mark, Somerset, United Kingdom, TA9 4NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Kingsway, Mark, Highbridge, England, TA9 4NT

Director19 April 2017Active
43 Rope Street, Swedish Quay, London, United Kingdom, SE16 7TE

Director19 April 2017Active
31, Regal Court, Bancroft, Hitchin, SG5 1LJ

Secretary-Active
Calle De Los Accionistas, 226 Son Parc Apartado No 26 07740, Mercadal, Spain, FOREIGN

Director-Active
31, Regal Court, Bancroft, Hitchin, SG5 1LJ

Director-Active
45 Cranborne Avenue, Hitchin, SG5 2BS

Director-Active
31, Regal Court, Bancroft, Hitchin, SG5 1LJ

Director-Active

People with Significant Control

Ms Cherry Elizabeth Nixon
Notified on:19 April 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Kingsway, Mark, United Kingdom, TA9 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Dale Nixon
Notified on:19 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:43 Rope Street, Swedish Quay, London, United Kingdom, SE16 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sheila Maud Nixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1925
Nationality:British
Country of residence:England
Address:31, Bancroft, Hitchin, England, SG5 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Address

Change registered office address company with date old address new address.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.