Company NameAvenium Precision Machining Ltd
DirectorJohn Gregory Hynes
Company StatusActive
Company Number02581155
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Previous NameS R Engineering Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Gregory Hynes
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Bowes Road
Middlesbrough
TS2 1LU
Director NameMs Carolyne Mary Stanforth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleManagement Consultant
Correspondence AddressBrookefield
Castleton
Whitby
Yorkshire
Director NameMr Stephen Anthony Rusinek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Secretary NameMs Carolyne Mary Stanforth
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleManagement Consultant
Correspondence AddressBrookefield
Castleton
Whitby
Yorkshire
Director NameMrs Kathleen Rusinek
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(3 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Secretary NameMrs Kathleen Rusinek
NationalityBritish
StatusResigned
Appointed31 December 1994(3 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Director NameMiss Tracey Amanda Ditchburn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(27 years after company formation)
Appointment Duration2 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSr Engineering Limited 17a Queensway Court East
Middlesbrough Industrial Estate
Middlesbrough
TS3 8TG

Contact

Websitewww.srengineering.co.uk/
Email address[email protected]
Telephone01642 252511
Telephone regionMiddlesbrough

Location

Registered Address7b Bowes Road
Middlesbrough
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Kathleen Rusinek
50.00%
Ordinary
2 at £1Mr Stephen Rusinek
50.00%
Ordinary

Financials

Year2014
Net Worth£87,215
Cash£75,680
Current Liabilities£78,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

1 July 2020Delivered on: 3 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 September 1998Delivered on: 16 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 July 1995Delivered on: 19 July 1995
Persons entitled:
Kathleen Ann Rusinek
Stephen Anthony Rusinek

Classification: Debenture
Secured details: £20,000.00 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: Unit 16 & 17 lawson way, lawson industrial estate, middlesbrough, cleveland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
19 August 2020Registered office address changed from 7a and 7B Bowes Road Middlesbrough TS2 1LU England to 7B Bowes Road Middlesbrough TS2 1LU on 19 August 2020 (1 page)
19 August 2020Registered office address changed from Sr Engineering Limited 17a Queensway Court East Middlesbrough Industrial Estate Middlesbrough TS3 8TG to 7a and 7B Bowes Road Middlesbrough TS2 1LU on 19 August 2020 (1 page)
3 July 2020Registration of charge 025811550003, created on 1 July 2020 (24 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 March 2020Cessation of Stephen Anthony Rusinek as a person with significant control on 10 March 2020 (1 page)
12 March 2020Appointment of Mr John Gregory Hynes as a director on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Tracey Amanda Ditchburn as a director on 10 March 2020 (1 page)
12 March 2020Termination of appointment of Stephen Anthony Rusinek as a director on 10 March 2020 (1 page)
12 March 2020Termination of appointment of Kathleen Rusinek as a director on 10 March 2020 (1 page)
12 March 2020Notification of Ivaf Holding B Ltd as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Kathleen Rusinek as a secretary on 10 March 2020 (1 page)
18 February 2020Satisfaction of charge 2 in full (1 page)
18 February 2020Satisfaction of charge 1 in full (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
24 January 2019Director's details changed for Mrs Tracey Amanda Bourne on 17 January 2019 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 March 2018Director's details changed for Mrs Tracey Amanda Bourne on 2 March 2018 (2 pages)
2 March 2018Appointment of Mrs Tracey Amanda Bourne as a director on 1 March 2018 (2 pages)
2 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 5
(3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Return made up to 08/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / stephen rusinek / 26/02/2009 (1 page)
26 February 2009Return made up to 08/02/09; full list of members (4 pages)
26 February 2009Director and secretary's change of particulars / kathleen rusinek / 26/02/2009 (2 pages)
26 February 2009Director's change of particulars / stephen rusinek / 26/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / kathleen rusinek / 26/02/2009 (2 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 08/02/06; full list of members (2 pages)
13 February 2006Return made up to 08/02/06; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 08/02/05; full list of members (3 pages)
16 February 2005Return made up to 08/02/05; full list of members (3 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 08/02/03; full list of members (7 pages)
31 March 2003Return made up to 08/02/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
23 April 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
14 April 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
6 July 1998Full accounts made up to 31 December 1997 (14 pages)
6 July 1998Full accounts made up to 31 December 1997 (14 pages)
18 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
22 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 April 1997Full accounts made up to 30 June 1996 (16 pages)
9 April 1997Full accounts made up to 30 June 1996 (16 pages)
9 April 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Ad 01/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 January 1997Ad 01/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 1996Return made up to 08/02/96; full list of members (6 pages)
18 July 1996Return made up to 08/02/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 June 1995 (14 pages)
28 January 1996Accounts for a small company made up to 30 June 1995 (14 pages)
19 July 1995Particulars of mortgage/charge (6 pages)
19 July 1995Particulars of mortgage/charge (6 pages)
6 April 1995Return made up to 08/02/95; no change of members (4 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Return made up to 08/02/95; no change of members (4 pages)
21 February 1993Return made up to 08/02/93; full list of members (6 pages)
11 August 1992Return made up to 08/02/92; full list of members (6 pages)
8 February 1991Incorporation (13 pages)