POWER PRESS REPAIRS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2AX

Company number 00420579
Status Active
Incorporation Date 1 October 1946
Company Type Private Limited Company
Address 69 KINGS ROAD, TYSELEY, BIRMINGHAM, B11 2AX
Home Country United Kingdom
Nature of Business 25620 - Machining, 28410 - Manufacture of metal forming machinery, 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Anne Mary Lowe as a director on 30 April 2016. The most likely internet sites of POWER PRESS REPAIRS LIMITED are www.powerpressrepairs.co.uk, and www.power-press-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Power Press Repairs Limited is a Private Limited Company. The company registration number is 00420579. Power Press Repairs Limited has been working since 01 October 1946. The present status of the company is Active. The registered address of Power Press Repairs Limited is 69 Kings Road Tyseley Birmingham B11 2ax. . LOWE, Stephen Andrew is a Secretary of the company. LOWE, Anne Mary is a Director of the company. LOWE, Stephen Andrew is a Director of the company. Secretary MOORE, Raymond Charles has been resigned. Director HOLLAND, Anthony Brian has been resigned. Director HOLLAND, David Royston has been resigned. Director MOORE, Paul Raymond has been resigned. Director MOORE, Raymond Charles has been resigned. The company operates in "Machining".


Current Directors

Secretary
LOWE, Stephen Andrew
Appointed Date: 29 November 1994

Director
LOWE, Anne Mary
Appointed Date: 30 April 2016
65 years old

Director
LOWE, Stephen Andrew

68 years old

Resigned Directors

Secretary
MOORE, Raymond Charles
Resigned: 29 November 1994

Director
HOLLAND, Anthony Brian
Resigned: 07 March 1996
89 years old

Director
HOLLAND, David Royston
Resigned: 12 August 2015
64 years old

Director
MOORE, Paul Raymond
Resigned: 19 June 1995
66 years old

Director
MOORE, Raymond Charles
Resigned: 19 June 1995
90 years old

Persons With Significant Control

Mr Stephen Andrew Lowe
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

POWER PRESS REPAIRS LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 May 2016
Appointment of Mrs Anne Mary Lowe as a director on 30 April 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,300

15 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 75 more events
13 Jan 1989
Return made up to 27/10/88; full list of members

27 Jan 1988
Full accounts made up to 31 July 1987

27 Jan 1988
Return made up to 11/11/87; full list of members

27 Dec 1986
Return made up to 02/12/86; full list of members

05 Dec 1986
Full accounts made up to 31 July 1986

POWER PRESS REPAIRS LIMITED Charges

12 August 2015
Charge code 0042 0579 0004
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Stephen Andrew Lowe as Trustee of the Power Press Repairs LTD Ssas David Royston Holland as Trustee of the Power Press Repairs LTD Ssas Anthony Brian Holland as Trustee of the Power Press Repairs LTD Ssas Brunel Trustees Limited as Trustee of the Power Press Repairs LTD Ssas
Description: 69 kings road, tyseley, birmingham, B11 2AX registered at…
17 April 2009
Legal charge
Delivered: 18 April 2009
Status: Satisfied on 6 March 2015
Persons entitled: Anthony Brian Holland, David Royston Holland, Stephen Andrew Lowe and Brunel Trustees LTD
Description: 69 kings road tyseley birmingham west midlands.
5 March 1992
Debenture
Delivered: 13 March 1992
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
7 October 1981
Legal charge
Delivered: 14 October 1981
Status: Satisfied on 18 April 2009
Persons entitled: Barclays Bank LTD
Description: F/H 69 kings rd hay mills birmingham 25 west midlands.