PRODUCTION & TOOLING SERVICES (ESSEX) LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 2FN

Company number 01841757
Status Active
Incorporation Date 17 August 1984
Company Type Private Limited Company
Address UNIT 2 EUROPA INDUSTRIAL ESTATE, CROFT WAY EASTWAYS, WITHAM, ESSEX, CM8 2FN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with no updates; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRODUCTION & TOOLING SERVICES (ESSEX) LIMITED are www.productiontoolingservicesessex.co.uk, and www.production-tooling-services-essex.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and two months. Production Tooling Services Essex Limited is a Private Limited Company. The company registration number is 01841757. Production Tooling Services Essex Limited has been working since 17 August 1984. The present status of the company is Active. The registered address of Production Tooling Services Essex Limited is Unit 2 Europa Industrial Estate Croft Way Eastways Witham Essex Cm8 2fn. The company`s financial liabilities are £7.02k. It is £-34.43k against last year. The cash in hand is £24.59k. It is £-5.92k against last year. And the total assets are £515.74k, which is £-72.04k against last year. CLARKE, Andrew Philip is a Secretary of the company. CLARKE, Andrew Philip is a Director of the company. CLARKE, Christine Beverley Jane is a Director of the company. Director WILLIAMS, David John has been resigned. The company operates in "Machining".


production & tooling services (essex) Key Finiance

LIABILITIES £7.02k
-84%
CASH £24.59k
-20%
TOTAL ASSETS £515.74k
-13%
All Financial Figures

Current Directors


Director

Director
CLARKE, Christine Beverley Jane
Appointed Date: 01 October 2015
63 years old

Resigned Directors

Director
WILLIAMS, David John
Resigned: 01 October 2015
67 years old

Persons With Significant Control

Mr Andrew Philip Clarke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRODUCTION & TOOLING SERVICES (ESSEX) LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with no updates
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500

15 Jan 2016
Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 500

...
... and 79 more events
12 Apr 1988
Return made up to 09/03/88; full list of members

02 May 1987
Accounts for a small company made up to 31 August 1986

02 May 1987
Return made up to 16/03/87; full list of members

15 Sep 1986
Particulars of mortgage/charge

17 Aug 1984
Incorporation

PRODUCTION & TOOLING SERVICES (ESSEX) LIMITED Charges

30 September 2015
Charge code 0184 1757 0007
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 europa business park witham title no EX723810…
22 September 2015
Charge code 0184 1757 0006
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 September 2015
Charge code 0184 1757 0005
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 14 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 europa business park witham essex…
8 July 2003
Mortgage
Delivered: 11 July 2003
Status: Satisfied on 14 December 2015
Persons entitled: Barclays Bank PLC
Description: Three bridgeport VMC800 cnc milling machines one with a…
15 November 1996
Legal charge
Delivered: 22 November 1996
Status: Satisfied on 14 December 2015
Persons entitled: Barclays Bank PLC
Description: Unit 23,west station industrial estate,maldon,essex.
9 September 1986
Debenture
Delivered: 15 September 1986
Status: Satisfied on 14 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…