UKBizDB.co.uk

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director20 November 2006Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director22 October 2020Active
Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Secretary22 September 2006Active
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

Director31 March 2008Active
Clwyd House, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Address

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

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current shortened.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Address

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

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.