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 FINANCE
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
-
Check the company
-
UK
-
Dacorum
- Company name
- COLPA PRECISION ENGINEERING LIMITED
- Company number
- 00410428
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 May 1946
Age - 79 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
- 74
- 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
- 59
- 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
- 72
- 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
- 106
- 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
- 107
- 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.