ABOUT CONTELEC ENGRAVINGS LIMITED
department who communicate designs directly with our customers, allowing us to provide a service that is both swift and cost effective. Using the latest high speed computer engraving & CNC machines which gives Contelec Engravings the competitive edge needed to maintain maximum productivity.
is located in Willenhall near Wolverhampton in the West Midlands, near to Junction 10 of the M6 motorway. As we are positioned centrally in the UK We are within easy reach of our customers and suppliers.
largest industrial areas. The Black Country is the heart of a thriving business community. As we are situated centrally in the UK there are many easy ways of reaching us. The M6 Motorway is right on our doorstep
KEY FINANCES
Year
2016
Assets
£571.29k
▲ £189.34k (49.57 %)
Cash
£274.74k
▲ £128.23k (87.51 %)
Liabilities
£29.44k
▼ £-190.84k (-86.64 %)
Net Worth
£541.85k
▲ £380.18k (235.15 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- CONTELEC ENGRAVINGS LIMITED
- Company number
- 01375418
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 1978
Age - 47 years
- Home Country
- United Kingdom
CONTACTS
- Website
- contelec.co.uk
- Phones
-
+44 (0)1902 369 307
+44 (0)1902 369 309
01902 369 307
01902 369 309
- Registered Address
- SPRING LANE,
SHORT HEATH,
WILLENHALL,
WEST MIDLANDS,
WV12 4JG
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 27 Apr 2017
- Total exemption full accounts made up to 31 December 2016
- 27 Sep 2016
- Registration of charge 013754180006, created on 23 September 2016
- 02 Aug 2016
- Confirmation statement made on 31 July 2016 with updates
CHARGES
-
23 September 2016
- Status
- Outstanding
- Delivered
- 27 September 2016
-
Persons entitled
- Contelec Supplies (Wolverhampton) LTD Eps as Trustees for the Time Being
- Description
- None…
-
3 August 2011
- Status
- Satisfied
on 4 June 2015
- Delivered
- 5 August 2011
-
Persons entitled
- Contelec Supplies (Wolverhampton) Limited Executive Pension Scheme
- Description
- The proceeds from the sale of motor vehicle namely audi A6…
-
19 July 2011
- Status
- Satisfied
on 4 June 2015
- Delivered
- 21 July 2011
-
Persons entitled
- Contelec Supplies (Wolverhampton) Limited Executive Pension Scheme
- Description
- The proceeds from the sale of motor vehicle namely bmw F10…
-
22 December 2006
- Status
- Satisfied
on 20 January 2010
- Delivered
- 11 January 2007
-
Persons entitled
- Contelec Supplies (Wolverhampton) Limited Executive Pension Scheme
- Description
- Motor vehicle being saab 9.5 vector sport tid estate…
-
9 March 1990
- Status
- Satisfied
on 27 July 2009
- Delivered
- 23 March 1990
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 August 1989
- Status
- Satisfied
on 27 July 2009
- Delivered
- 5 September 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CONTELEC ENGRAVINGS LIMITED DIRECTORS
Teresa Ann Foster
Acting
- Appointed
- 24 June 1996
- Role
- Secretary
- Address
- Spring Lane, Short Heath, Willenhall, West Midlands , WV12 4JG
- Name
- FOSTER, Teresa Ann
Christopher James Dimberline
Acting
PSC
- Occupation
- Engineer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Spring Lane, Short Heath, Willenhall, West Midlands , WV12 4JG
- Country Of Residence
- England
- Name
- DIMBERLINE, Christopher James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Craig James Dimberline
Acting
- Appointed
- 24 June 1996
- Occupation
- Salesman
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Spring Lane, Short Heath, Willenhall, West Midlands , WV12 4JG
- Country Of Residence
- United Kingdom
- Name
- DIMBERLINE, Craig James
Philip John Foster
Acting
PSC
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Spring Lane, Short Heath, Willenhall, West Midlands , WV12 4JG
- Country Of Residence
- England
- Name
- FOSTER, Philip John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Beryl Ann Foster
Resigned
- Resigned
- 24 June 1996
- Role
- Secretary
- Address
- 76 Brownshore Lane, Essington, Wolverhampton, West Midlands, WV11 2AG
- Name
- FOSTER, Beryl Ann
Gordon Richard Donaldson
Resigned
- Resigned
- 15 May 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Moddershall House, Moddershall, Stone, Staffordshire, ST15 8TG
- Name
- DONALDSON, Gordon Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.