Check the

REAL ENGINEERING (YORKSHIRE) LIMITED

Company
REAL ENGINEERING (YORKSHIRE) LIMITED (04634133)

REAL ENGINEERING (YORKSHIRE)

Phone: +44 (0)1535 680 494
A⁺ rating

ABOUT REAL ENGINEERING (YORKSHIRE) LIMITED

Working with Real Engineering is always a pleasure. The professionalism at all levels of the company from the owner to the site installation team is first class. We instructed Real Engineering to deliver a large and complex project within a very tight timescale, We’re delighted with the quality of work Wayne and his team carried out both on and off site. They’ve shown great support and commitment throughout the process, without which we would have struggled to meet our deadlines The project was delivered ahead of schedule, and to a very high quality. I would certainly use REAL Engineering for future projects, and recommend them to others.

I have had frequent dealings with Real Engineering over the past 18 months and they continue to be my go-to sub-contractor for specialist parts where quality is a top priority. A recent extension to our facility resulted in the development of specialist build cells, each requiring varying designs of test equipment. Real were tasked with the production of hydraulic oil tanks and test stands, where a lasting design and good quality was essential to allow us to hit the stringent productivity targets demanded from the new facility. The test equipment arrived without fault, the design worked immediately and the quality of the finish set the standard for the rest of the facility.

KEY FINANCES

Year
2016
Assets
£942.29k ▼ £-174.64k (-15.64 %)
Cash
£279.3k ▼ £-263.87k (-48.58 %)
Liabilities
£822.46k ▲ £55.24k (7.20 %)
Net Worth
£119.83k ▼ £-229.88k (-65.73 %)

REGISTRATION INFO

Company name
REAL ENGINEERING (YORKSHIRE) LIMITED
Company number
04634133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
realengineering.co.uk
Phones
+44 (0)1535 680 494
+44 (0)1535 680 492
01535 680 494
01535 680 492
Registered Address
UNIT 4A AIRESIDE BUSINESS PARK,
ROYD INGS AVENUE,
KEIGHLEY,
WEST YORKSHIRE,
BD21 4BZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

10 Mar 2017
Termination of appointment of David Charles Turner as a director on 10 March 2017
24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
25 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016

CHARGES

14 August 2015
Status
Outstanding
Delivered
14 August 2015
Persons entitled
Denmark Square LTD T/as Money&Co.
Description
A fixed charge over the following property of the borrower…

1 May 2015
Status
Outstanding
Delivered
7 May 2015
Persons entitled
Wayne John Rawdon Middleton, Joanne Louise Middleton, John William Thornton and Amanda Louise Thornton
Description
Contains fixed charge…

29 November 2012
Status
Satisfied on 15 July 2015
Delivered
4 December 2012
Persons entitled
Skipton Business Finance Limited
Description
Fixed and floating charge over the undertaking and all…

29 July 2009
Status
Satisfied on 10 November 2012
Delivered
1 August 2009
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

See Also


Last update 2018

REAL ENGINEERING (YORKSHIRE) LIMITED DIRECTORS

Joanne Louise Middleton

  Acting
Appointed
13 January 2003
Role
Secretary
Address
The Old Chapel, Wigglesworth, Skipton, North Yorkshire, United Kingdom, BD23 4RJ
Name
MIDDLETON, Joanne Louise

Wayne John Middleton

  Acting
Appointed
13 January 2003
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
The Old Chapel, Wigglesworth, Skipton, North Yorkshire, United Kingdom, BD23 4RJ
Country Of Residence
United Kingdom
Name
MIDDLETON, Wayne John

Heather Ann Lazarus

  Resigned
Appointed
13 January 2003
Resigned
13 January 2003
Role
Nominee Secretary
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Heather Ann

Harry Pierre Lazarus

  Resigned
Appointed
13 January 2003
Resigned
13 January 2003
Role
Nominee Director
Age
87
Nationality
British
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Harry Pierre

Joanne Louise Middleton

  Resigned
Appointed
01 April 2007
Resigned
01 May 2015
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
2 Cross Keys Cottages, Rathmell, Settle, North Yorkshire, United Kingdom, BD24 0LA
Country Of Residence
England
Name
MIDDLETON, Joanne Louise

John William Thornton

  Resigned
Appointed
13 January 2003
Resigned
31 May 2016
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
61 Low Fell Close, Keighley, West Yorkshire, BD21 6ER
Country Of Residence
England
Name
THORNTON, John William

David Charles Turner

  Resigned
Appointed
01 May 2015
Resigned
10 March 2017
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
3rd Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3BU
Country Of Residence
England
Name
TURNER, David Charles

REVIEWS


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