This company is commonly known as Clwyd Precision Engineering & Plastics Limited. The company was founded 43 years ago and was given the registration number 01496247. The firm's registered office is in WREXHAM. You can find them at Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 25620 - Machining.
Name | : | CLWYD PRECISION ENGINEERING & PLASTICS LIMITED |
---|---|---|
Company Number | : | 01496247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 20 November 2006 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 22 October 2020 | Active |
Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Secretary | 22 September 2006 | Active |
High Corner, Dunham Hill, Warrington, WA6 0NW | Secretary | - | Active |
Hollycroft Mile Bank Road, Whitchurch, SY13 4JY | Director | - | Active |
Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 31 March 2008 | Active |
Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | - | Active |
Miss Laura Elizabeth Nicholson | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Miss Laura Elizabeth Nicholson | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | Clwyd House, Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mrs Maureen Elizabeth Roberts | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | Clwyd House, Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Mr William John Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | Clwyd House, Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Clwyd Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Clwyd House, Bridge Road, Wrexham, Wales, LL13 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Change account reference date company current shortened. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.