ABOUT FRESHLOOK ENGINEERING & PRODUCTS LTD
As one of the pioneers of sub-contract laser cutting, we remain at the forefront of the UK laser cutting industry. We offer the latest fabrication facilities along with CNC laser profiling and folding to enable manufacturing with an exceptional finish from a wide range of production materials, and now we have experience within milling, turning, electrical cabinets and project managing. Our in-house services have been strengthened since the formation of the ETF Engineering Group, so we can offer you much more than most!
Freshlook Engineering & Products Ltd
KEY FINANCES
Year
2017
Assets
£544.38k
▲ £160.95k (41.98 %)
Cash
£157.77k
▲ £75.5k (91.78 %)
Liabilities
£203.12k
▼ £-54.17k (-21.05 %)
Net Worth
£341.25k
▲ £215.12k (170.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- FRESHLOOK ENGINEERING & PRODUCTS LTD
- Company number
- 03153209
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jan 1996
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- freshlook.co.uk
- Phones
-
+44 (0)1761 420 774
+44 (0)1761 434 459
01761 420 774
01761 434 459
- Registered Address
- UNIT A WELLSWAY WORKS,
WELLS ROAD,
RADSTOCK,
BANES,
BA3 3RZ
ECONOMIC ACTIVITIES
- 71129
- Other engineering activities
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 06 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 Feb 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 100
CHARGES
-
23 January 2014
- Status
- Satisfied
on 1 October 2014
- Delivered
- 25 January 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Unit 2 and 2A wellsway works wells road radstock…
-
14 January 1998
- Status
- Outstanding
- Delivered
- 20 January 1998
-
Persons entitled
- Griffin Credit Services Limited
- Description
- By way of fixed equitable charge all debts purchased or…
-
17 October 1997
- Status
- Outstanding
- Delivered
- 22 October 1997
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FRESHLOOK ENGINEERING & PRODUCTS LTD DIRECTORS
Wayne Williams
Acting
PSC
- Appointed
- 06 July 2012
- Role
- Secretary
- Address
- Unit A Wellsway Works, Wells Road, Radstock, Banes, United Kingdom, BA3 3RZ
- Name
- WILLIAMS, Wayne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Brian Watts
Acting
PSC
- Appointed
- 06 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit A Wellsway Works, Wells Road, Radstock, Banes, United Kingdom, BA3 3RZ
- Country Of Residence
- England
- Name
- WATTS, Brian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Wayne Williams
Acting
- Appointed
- 01 July 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit A Wellsway Works, Wells Road, Radstock, Banes, United Kingdom, BA3 3RZ
- Country Of Residence
- England
- Name
- WILLIAMS, Wayne
Tracy Brookes
Resigned
- Appointed
- 15 February 2000
- Resigned
- 09 December 2000
- Role
- Secretary
- Address
- 2 Farrant Road, Frome, Somerset, BA11 3EP
- Name
- BROOKES, Tracy
Roger George Hatherall
Resigned
- Appointed
- 02 February 1996
- Resigned
- 15 February 2000
- Role
- Secretary
- Address
- 71c School Lane, Shaw, Melksham, Wiltshire, SN12 8EJ
- Name
- HATHERALL, Roger George
Polly Elizabeth Higson
Resigned
- Appointed
- 09 December 2000
- Resigned
- 06 July 2012
- Role
- Secretary
- Address
- Selwood Lodge, Leys Lane, Frome, Somerset, BA11 2JX
- Name
- HIGSON, Polly Elizabeth
ABC COMPANY SECRETARIES LTD
Resigned
- Appointed
- 31 January 1996
- Resigned
- 02 February 1996
- Role
- Secretary
- Address
- 11 Kings Road, Clifton, Bristol, BS8 4AB
- Name
- ABC COMPANY SECRETARIES LTD
Barnaby Paul Higson
Resigned
- Appointed
- 02 February 1996
- Resigned
- 06 July 2012
- Occupation
- Proprietor
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Selwood Lodge Leys Lane, Frome, Somerset, BA11 2JX
- Country Of Residence
- United Kingdom
- Name
- HIGSON, Barnaby Paul
PROFESSIONAL FORMATIONS LTD
Resigned
- Appointed
- 31 January 1996
- Resigned
- 02 February 1996
- Role
- Director
- Address
- 37 Nutgrove Avenue, Bristol, BS3 4QF
- Name
- PROFESSIONAL FORMATIONS LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.