MARTEK INDUSTRIES LIMITED
EASTERN WAY CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7FJ

Company number 03240952
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address UNIT 12B, RIDINGS PARK INDUSTRIAL ESTATE, EASTERN WAY CANNOCK, STAFFORDSHIRE, WS11 7FJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARTEK INDUSTRIES LIMITED are www.martekindustries.co.uk, and www.martek-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bloxwich North Rail Station is 5 miles; to Rugeley Town Rail Station is 5 miles; to Bloxwich Rail Station is 5.5 miles; to Rugeley Trent Valley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martek Industries Limited is a Private Limited Company. The company registration number is 03240952. Martek Industries Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Martek Industries Limited is Unit 12b Ridings Park Industrial Estate Eastern Way Cannock Staffordshire Ws11 7fj. . PAYNTER, Valerie Ann is a Secretary of the company. PAYNTER, Alan James is a Director of the company. PAYNTER, Scott Damon is a Director of the company. PAYNTER, Valerie Ann is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
PAYNTER, Valerie Ann
Appointed Date: 22 August 1996

Director
PAYNTER, Alan James
Appointed Date: 22 August 1996
78 years old

Director
PAYNTER, Scott Damon
Appointed Date: 01 October 2001
56 years old

Director
PAYNTER, Valerie Ann
Appointed Date: 22 August 1996
79 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 August 1996
Appointed Date: 22 August 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 August 1996
Appointed Date: 22 August 1996
73 years old

Persons With Significant Control

Mr Alan James Paynter
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Damon Paynter B Eng Hons
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTEK INDUSTRIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
16 Sep 1996
Secretary resigned
16 Sep 1996
Director resigned
10 Sep 1996
New secretary appointed;new director appointed
10 Sep 1996
New director appointed
22 Aug 1996
Incorporation

MARTEK INDUSTRIES LIMITED Charges

20 January 2011
All assets debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 23 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Debenture
Delivered: 16 November 2007
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2001
Debenture
Delivered: 27 July 2001
Status: Satisfied on 23 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Debenture
Delivered: 24 June 1997
Status: Satisfied on 4 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…