Check the

COLPA PRECISION ENGINEERING LIMITED

Company
COLPA PRECISION ENGINEERING LIMITED (00410428)

COLPA PRECISION ENGINEERING

Phone: 01923 237 596
A⁺ rating

ABOUT COLPA PRECISION ENGINEERING LIMITED

Colpa Precision Engineering Ltd

is a long established engineering company with a reputation for keen prices and on time deliveries. The current management took over 20 years ago, since then there has been an ongoing upgrading of the machine tools and management systems to the high levels in place at the present. During this time the company has kept to the original goal of Precision Machined Components.

The components we manufacture are used in the Medical, Optical, Aerospace, Air-conditioning Food, Electronics and Telecommunications industries, plus many more we are proud of our good reputation and work hard to maintain it.

Looking to improve our service and product.

Established in 1946, we are an engineering company with a reputation for keen prices and on time deliveries. The current management took over 20 years ago, since then there has been an ongoing upgrading of the machine tools and management systems to the high levels in place at the present. During this time the company has kept to the original goal of Precision Turned Components.

KEY FINANCES

Year
2017
Assets
£258.17k ▼ £-17.76k (-6.44 %)
Cash
£20.23k ▲ £9.36k (86.18 %)
Liabilities
£241.62k ▼ £-108.77k (-31.04 %)
Net Worth
£16.55k ▼ £91.01k (-122.23 %)

REGISTRATION INFO

Company name
COLPA PRECISION ENGINEERING LIMITED
Company number
00410428
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 May 1946
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
www.colpa.co.uk
Phones
01923 237 596
01923 213 326
Registered Address
11 AMBERSIDE,
WOOD LANE,
HEMEL HEMPSTEAD,
HERTFORDSHIRE,
HP2 4TP

ECONOMIC ACTIVITIES

25930
Manufacture of wire products, chain and springs

LAST EVENTS

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 22 August 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

29 January 2008
Status
Outstanding
Delivered
2 February 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

3 April 2007
Status
Outstanding
Delivered
11 April 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 March 2000
Status
Satisfied on 9 September 2010
Delivered
6 April 2000
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 April 1999
Status
Satisfied on 14 August 2010
Delivered
23 April 1999
Persons entitled
Industrial Equipment Finance Limited
Description
1 x 1994 citizen L20V11 cnc lathe & lns mini sprint bar…

See Also


Last update 2018

COLPA PRECISION ENGINEERING LIMITED DIRECTORS

David Fry

  Acting
Appointed
01 October 2000
Role
Secretary
Nationality
British
Address
169 Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9JF
Name
FRY, David

David Fry

  Acting PSC
Appointed
10 January 1997
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
169 Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9JF
Country Of Residence
United Kingdom
Name
FRY, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Elizabeth Hemmant

  Acting
Appointed
21 June 2011
Occupation
Operations Director
Role
Director
Age
58
Nationality
British
Address
11 Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP
Country Of Residence
England
Name
HEMMANT, Rebecca Elizabeth

Steven Gerald Low

  Acting
Appointed
10 January 1997
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
45 Crosslands, Caddington, Luton, Bedfordshire, LU1 4EP
Country Of Residence
England
Name
LOW, Steven Gerald

Gladys Victoria Boulter

  Resigned
Resigned
10 January 1997
Role
Secretary
Address
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 0AX
Name
BOULTER, Gladys Victoria

Steven Gerald Low

  Resigned PSC
Appointed
10 January 1997
Resigned
01 October 2000
Role
Secretary
Address
45 Crosslands, Caddington, Luton, Bedfordshire, LU1 4EP
Name
LOW, Steven Gerald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Gladys Victoria Boulter

  Resigned
Resigned
10 January 1997
Occupation
Secretary
Role
Director
Age
105
Nationality
British
Address
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 0AX
Name
BOULTER, Gladys Victoria

Jack Boulter

  Resigned
Resigned
10 January 1997
Occupation
Engineer
Role
Director
Age
106
Nationality
British
Address
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 0AX
Name
BOULTER, Jack

REVIEWS


Check The Company
Excellent according to the company’s financial health.