CLWYD PRECISION ENGINEERING & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01496247

Incorporation date

12/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1980)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon24/04/2023
Declaration of solvency
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Registered office address changed from Units a-D, Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-04-12
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon01/12/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon28/11/2022
Satisfaction of charge 2 in full
dot icon28/11/2022
Satisfaction of charge 3 in full
dot icon28/11/2022
Satisfaction of charge 4 in full
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Registered office address changed from Clwyd House, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9PS to Units a-D, Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ on 2022-11-02
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon15/12/2020
Notification of Laura Elizabeth Nicholson as a person with significant control on 2020-07-31
dot icon26/10/2020
Appointment of Mr Ashley John Steele as a director on 2020-10-22
dot icon22/10/2020
Termination of appointment of Maureen Elizabeth Roberts as a director on 2020-10-22
dot icon22/10/2020
Termination of appointment of Maureen Elizabeth Roberts as a secretary on 2020-10-22
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Cessation of Laura Elizabeth Nicholson as a person with significant control on 2019-12-12
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon06/06/2019
Notification of Laura Elizabeth Nicholson as a person with significant control on 2019-06-06
dot icon06/06/2019
Cessation of Maureen Elizabeth Roberts as a person with significant control on 2019-06-06
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon07/12/2018
Resolutions
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon15/12/2017
Notification of Maureen Elizabeth Roberts as a person with significant control on 2017-10-04
dot icon15/12/2017
Cessation of William John Roberts as a person with significant control on 2017-10-04
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/09/2016
Termination of appointment of William John Roberts as a director on 2016-08-25
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mrs Maureen Elizabeth Roberts on 2010-10-10
dot icon24/01/2011
Director's details changed for Mr William John Roberts on 2010-10-10
dot icon24/01/2011
Director's details changed for Laura Nicholson on 2010-10-10
dot icon24/01/2011
Secretary's details changed for Mrs Maureen Elizabeth Roberts on 2010-10-10
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr William John Roberts on 2010-01-20
dot icon20/01/2010
Director's details changed for Laura Nicholson on 2010-01-20
dot icon20/01/2010
Director's details changed for Mrs Maureen Elizabeth Roberts on 2010-01-20
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 10/12/08; full list of members
dot icon22/05/2008
Director appointed maureen elizabeth roberts
dot icon28/01/2008
Return made up to 10/12/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon05/01/2007
Location of debenture register
dot icon05/01/2007
Location of register of members
dot icon05/01/2007
Registered office changed on 05/01/07 from: clwyd precision eng LTD, bridge road, wrexham industrial estate wrexham LL13 9PS
dot icon07/12/2006
New director appointed
dot icon04/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Resolutions
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Secretary resigned
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon18/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 10/12/05; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: little pen y bryn bridge road wrexham industrial estate wrexham clwyd LL13 9PS
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 10/12/04; full list of members
dot icon11/12/2003
Return made up to 10/12/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/12/2002
Return made up to 10/12/02; full list of members
dot icon11/12/2001
Return made up to 10/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/12/2000
Return made up to 10/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/02/2000
Return made up to 10/12/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-06-30
dot icon09/12/1998
Return made up to 10/12/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-06-30
dot icon06/01/1998
Return made up to 10/12/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon05/12/1996
Return made up to 10/12/96; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1996-06-30
dot icon05/12/1995
Return made up to 10/12/95; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 10/12/94; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon14/12/1993
Return made up to 10/12/93; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1993-06-30
dot icon26/10/1993
Resolutions
dot icon16/12/1992
Return made up to 10/12/92; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-06-30
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon17/12/1991
Return made up to 10/12/91; full list of members
dot icon24/12/1990
Accounts for a small company made up to 1990-06-30
dot icon24/12/1990
Return made up to 10/12/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-06-30
dot icon29/11/1989
Return made up to 23/11/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-06-30
dot icon01/12/1988
Return made up to 18/11/88; full list of members
dot icon02/11/1987
Accounts for a small company made up to 1987-06-30
dot icon02/11/1987
Return made up to 23/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounts for a small company made up to 1986-06-30
dot icon01/12/1986
Return made up to 03/11/86; full list of members
dot icon29/08/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon12/05/1986
Registered office changed on 12/05/86 from: canalside industrial estate oilsites road ellesmere port south wirral
dot icon25/02/1986
Annual return made up to 16/12/85
dot icon13/12/1983
Annual return made up to 17/11/83
dot icon12/12/1983
Annual return made up to 30/12/82
dot icon14/02/1983
Allotment of shares
dot icon30/12/1982
Miscellaneous
dot icon12/05/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon+894.56 % *

* during past year

Cash in Bank

£732,544.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
327.06K
-
0.00
73.66K
-
2022
3
671.72K
-
0.00
732.54K
-
2022
3
671.72K
-
0.00
732.54K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

671.72K £Ascended105.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

732.54K £Ascended894.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Maureen Elizabeth
Secretary
22/09/2006 - 22/10/2020
3
Mr Ashley John Steele
Director
22/10/2020 - Present
4
Nicholson, Laura
Director
20/11/2006 - Present
2
Mrs Maureen Elizabeth Roberts
Director
31/03/2008 - 22/10/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLWYD PRECISION ENGINEERING & PLASTICS LIMITED

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED is an(a) Dissolved company incorporated on 12/05/1980 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLWYD PRECISION ENGINEERING & PLASTICS LIMITED?

toggle

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED is currently Dissolved. It was registered on 12/05/1980 and dissolved on 30/08/2024.

Where is CLWYD PRECISION ENGINEERING & PLASTICS LIMITED located?

toggle

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CLWYD PRECISION ENGINEERING & PLASTICS LIMITED do?

toggle

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CLWYD PRECISION ENGINEERING & PLASTICS LIMITED have?

toggle

CLWYD PRECISION ENGINEERING & PLASTICS LIMITED had 3 employees in 2022.

What is the latest filing for CLWYD PRECISION ENGINEERING & PLASTICS LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.