Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADWEST ENGINEERING LIMITED
Company Information for

ADWEST ENGINEERING LIMITED

SUITE 15B MANCHESTER INTERNATIONAL OFFICE CENTRE, 11 STYAL ROAD, MANCHESTER, M22 5WB,
Company Registration Number
04296822
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adwest Engineering Ltd
ADWEST ENGINEERING LIMITED was founded on 2001-10-01 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Adwest Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
ADWEST ENGINEERING LIMITED
 
Legal Registered Office
SUITE 15B MANCHESTER INTERNATIONAL OFFICE CENTRE
11 STYAL ROAD
MANCHESTER
M22 5WB
Other companies in RG1
 
Previous Names
PITCOMP 275 LIMITED18/03/2002
Filing Information
Company Number 04296822
Company ID Number 04296822
Date formed 2001-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts 
Last Datalog update: 2021-03-09 05:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADWEST ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADWEST ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2017-10-19
MARK BERNARD FRANCKEL
Director 2017-05-10
SIMON GEORGE GREENHALGH
Director 2017-05-10
MOSHE GAMIL MAGAL
Director 2002-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GEOFFREY LOWEN
Company Secretary 2002-04-26 2017-05-10
KEVIN GEOFFREY LOWEN
Director 2002-04-26 2017-05-10
DAVID JOHN WOOLFORD
Director 2003-07-01 2017-05-10
PITSEC LTD
Company Secretary 2008-08-01 2017-02-14
DAVID ANTHONY LAWRENCE
Director 2003-04-01 2014-08-15
DEREK BARRY BATTEN
Director 2002-04-26 2006-12-22
ADRIAN ROWLAND
Director 2005-04-25 2006-01-24
DEREK PETER BARNETT
Director 2002-04-26 2003-03-06
PITSEC LIMITED
Company Secretary 2001-10-01 2002-04-26
DAVID GEORGE BROOKS
Director 2002-02-27 2002-04-26
CASTLE NOTORNIS LIMITED
Director 2001-10-01 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
MARK BERNARD FRANCKEL REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
MARK BERNARD FRANCKEL LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
MARK BERNARD FRANCKEL ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
MARK BERNARD FRANCKEL MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM DESIGN CO. LIMITED Director 2015-10-01 CURRENT 2003-05-02 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AEROSPACE LIMITED Director 2015-10-01 CURRENT 2007-08-28 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2006-01-03 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MOSHE GAMIL MAGAL MAGAL BOND PROPERTIES LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
MOSHE GAMIL MAGAL INTELLIGENT VEHICLE SCAN LIMITED Director 2017-01-04 CURRENT 2014-11-21 Active - Proposal to Strike off
MOSHE GAMIL MAGAL LAGAM STOURPORT LIMITED Director 2004-08-11 CURRENT 2004-04-29 In Administration/Administrative Receiver
MOSHE GAMIL MAGAL MAGAL METALLIFACTURE LIMITED Director 2004-08-11 CURRENT 2004-04-29 Active - Proposal to Strike off
MOSHE GAMIL MAGAL ATM READING REALISATIONS LIMITED Director 2003-07-07 CURRENT 2003-07-07 In Administration/Administrative Receiver
MOSHE GAMIL MAGAL REMSONS PROPERTIES LTD Director 2003-03-07 CURRENT 2002-12-23 Active
MOSHE GAMIL MAGAL THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2003-03-07 CURRENT 2002-12-23 Active
MOSHE GAMIL MAGAL MAGAL ENGINEERING LIMITED Director 2002-04-02 CURRENT 2002-04-02 In Administration/Administrative Receiver
HELEN BROWN OXFORD ROAD (NO25) MANAGEMENT COMPANY LIMITED Director 1992-10-08 CURRENT 1989-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB United Kingdom
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 47 Castle Street Reading RG1 7SR England
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE GREENHALGH
2019-06-05TM02Termination of appointment of Pitsec Limited on 2019-05-31
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042968220005
2019-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE GAMIL MAGAL
2018-12-20MEM/ARTSARTICLES OF ASSOCIATION
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-11-14AP04Appointment of Pitsec Limited as company secretary on 2017-10-19
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Headley Road East Woodley Reading RG5 4SN England
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-05RES01ADOPT ARTICLES 05/06/17
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13Resolutions passed:
  • A secured institution 10/05/2017
2017-05-23AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2017-05-23AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLFORD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWEN
2017-05-23TM02Termination of appointment of Kevin Geoffrey Lowen on 2017-05-10
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042968220005
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 47 Castle Street Reading Berkshire RG1 7SR
2017-02-16TM02Termination of appointment of Pitsec Ltd on 2017-02-14
2016-12-14AA01/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Moshe Gamil Magal on 2016-08-10
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOLFORD / 08/02/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY LOWEN / 08/02/2016
2016-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY LOWEN / 08/02/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOLFORD / 18/01/2016
2015-12-29AA03/07/15 TOTAL EXEMPTION FULL
2015-10-03LATEST SOC03/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-03AR0101/10/15 FULL LIST
2014-11-12AA27/06/14 TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-28AR0101/10/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-19AA28/06/13 TOTAL EXEMPTION FULL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 101
2013-10-29AR0101/10/13 FULL LIST
2012-12-04AA29/06/12 TOTAL EXEMPTION FULL
2012-10-01AR0101/10/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 29/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 29/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAMIL MAGAL / 28/05/2012
2011-11-02AAFULL ACCOUNTS MADE UP TO 01/07/11
2011-10-03AR0101/10/11 FULL LIST
2011-08-23AD02SAIL ADDRESS CHANGED FROM: HEADLEY RD EAST WOODLEY READING BERKS RG5 4SN UNITED KINGDOM
2011-03-31AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-12-22AD02SAIL ADDRESS CHANGED FROM: THE ANCHORAGE 34 BRIDGE ST READING BERKS RG1 2LU UNITED KINGDOM
2010-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2010-10-07AR0101/10/10 FULL LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-07AD02SAIL ADDRESS CREATED
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAMIL MAGAL / 10/08/2010
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-04AAFULL ACCOUNTS MADE UP TO 03/07/09
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-06AR0101/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOLFORD / 01/10/2009
2009-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LTD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAMIL MAGAL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEOFFREY LOWEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LAWRENCE / 01/10/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-03-04225CURREXT FROM 28/02/2009 TO 30/06/2009
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / GAMIL MAGAL / 10/02/2009
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / GAMIL MAGAL / 02/02/2009
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-22288aSECRETARY APPOINTED PITSEC LTD
2007-12-28AAFULL ACCOUNTS MADE UP TO 02/03/07
2007-10-12363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19AAFULL ACCOUNTS MADE UP TO 24/02/06
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-11363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-10288aNEW DIRECTOR APPOINTED
2005-02-03AUDAUDITOR'S RESIGNATION
2004-12-23AAFULL ACCOUNTS MADE UP TO 27/02/04
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27AAFULL ACCOUNTS MADE UP TO 24/02/03
2004-03-18ELRESS252 DISP LAYING ACC 04/03/04
2004-03-18ELRESS366A DISP HOLDING AGM 04/03/04
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: WOODLEY HEADLEY ROAD EAST READING BERKSHIRE RG5 4SN
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-02363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28150 - Manufacture of bearings, gears, gearing and driving elements




Licences & Regulatory approval
We could not find any licences issued to ADWEST ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADWEST ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ADWEST ENGINEERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-27
Annual Accounts
2013-06-28
Annual Accounts
2012-06-29
Annual Accounts
2011-07-01
Annual Accounts
2010-07-02
Annual Accounts
2009-07-03
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADWEST ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ADWEST ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADWEST ENGINEERING LIMITED
Trademarks
We have not found any records of ADWEST ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADWEST ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28150 - Manufacture of bearings, gears, gearing and driving elements) as ADWEST ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADWEST ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADWEST ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADWEST ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.