Check the

ATWELL ENGINEERING HOLDINGS LIMITED

Company
ATWELL ENGINEERING HOLDINGS LIMITED (03250952)

ATWELL ENGINEERING HOLDINGS

Phone: +44 (0)1909 551 133
A⁺ rating

ABOUT ATWELL ENGINEERING HOLDINGS LIMITED

Atwell Engineering Holdings Ltd. Registration No. is 3250952

ENS is a family company which has been providing a high quality machining service for 25 years. ENS customers cover a wide range of industries throughout the UK. ENS has pursued a policy of continuous investment in new high quality CNC machines.

ENS has an excellent reputation for providing right first time, high quality product to our customers. Throughout the production process our regulated inspection procedures ensure complete ISO conformance & traceability. 1

Three years ago the company moved into a brand new 12,000 sq. ft.(1140 sq. mtr.) unit and the workshop is equipped with cranes, magnetic lifters, magnetic work holding fixtures, a toolroom lathe, pedestal drills and a 2500kg capacity fork lift truck (new 2007).  The company has a well equipped Inspection Room and is accredited to BS EN ISO 9001-2008.

We are based in Dinnington, South Yorkshire and are easily accessible from the M1.  If you don't have sat-nav to guide you here, then please call us for directions.

KEY FINANCES

Year
2016
Assets
£582.67k ▼ £-332k (-36.30 %)
Cash
£31.55k ▼ £-31.26k (-49.77 %)
Liabilities
£159.74k ▼ £-703.26k (-81.49 %)
Net Worth
£422.93k ▲ £371.26k (718.50 %)

REGISTRATION INFO

Company name
ATWELL ENGINEERING HOLDINGS LIMITED
Company number
03250952
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
ens-precision.co.uk
Phones
+44 (0)1909 551 133
+44 (0)1909 551 123
01909 551 133
01909 551 123
01246 826 557
Registered Address
UNIT 1 DINNINGTON BUSINESS,
PARK OUTGANG LANE,
SHEFFIELD,
SOUTH YORKSHIRE,
S25 3QU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Satisfaction of charge 2 in full

CHARGES

20 May 2015
Status
Outstanding
Delivered
20 May 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

27 December 2007
Status
Satisfied on 3 March 2016
Delivered
28 December 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 December 1996
Status
Satisfied on 27 April 2006
Delivered
17 December 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ATWELL ENGINEERING HOLDINGS LIMITED DIRECTORS

Kay Atwell

  Acting
Appointed
18 September 1996
Role
Secretary
Address
Orchard Way, Church Walk Harworth, Doncaster, South Yorkshire, DN11 8LH
Name
ATWELL, Kay

George Edward Peter Atwell

  Acting PSC
Appointed
18 September 1996
Occupation
Chartered Engineer
Role
Director
Age
89
Nationality
British
Address
Orchard Way, Church Walk Harworth, Doncaster, South Yorkshire, DN11 8LH
Country Of Residence
Great Britain
Name
ATWELL, George Edward Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kay Atwell

  Acting
Appointed
18 September 1996
Occupation
Company Secretary/Director
Role
Director
Age
80
Nationality
British
Address
Orchard Way, Church Walk Harworth, Doncaster, South Yorkshire, DN11 8LH
Country Of Residence
England
Name
ATWELL, Kay

Tim Richard Atwell

  Acting PSC
Appointed
05 February 1998
Occupation
Precision Engineering
Role
Director
Age
52
Nationality
British
Address
Plumtree House, 2 Town Street,, Lound, Retford, North Notts, England, DN22 8RS
Country Of Residence
England
Name
ATWELL, Tim Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Andrew Storey

  Acting
Appointed
16 December 2013
Occupation
Production Director
Role
Director
Age
55
Nationality
British
Address
1 Westby Crescent, Whiston, Rotherham, United Kingdom, S60 4EA
Country Of Residence
England
Name
STOREY, John Andrew

ARGUS NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
17 September 1996
Resigned
18 September 1996
Role
Nominee Secretary
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE SECRETARIES LIMITED

Melvyn Edward Mercer

  Resigned
Appointed
01 December 1996
Resigned
26 March 2004
Occupation
Works Director
Role
Director
Age
72
Nationality
British
Address
29 Carson Mount, Sheffield, Yorkshire, S12 3GA
Name
MERCER, Melvyn Edward

ARGUS NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
17 September 1996
Resigned
18 September 1996
Role
Nominee Director
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE DIRECTORS LIMITED

REVIEWS


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