PRINTECH CIRCUIT LABORATORIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5ZA

Company number 01500373
Status Active
Incorporation Date 6 June 1980
Company Type Private Limited Company
Address 31-35 HALTWHISTLE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5ZA
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registration of charge 015003730013, created on 20 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PRINTECH CIRCUIT LABORATORIES LIMITED are www.printechcircuitlaboratories.co.uk, and www.printech-circuit-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Printech Circuit Laboratories Limited is a Private Limited Company. The company registration number is 01500373. Printech Circuit Laboratories Limited has been working since 06 June 1980. The present status of the company is Active. The registered address of Printech Circuit Laboratories Limited is 31 35 Haltwhistle Road South Woodham Ferrers Chelmsford Cm3 5za. . COXALL, Karen is a Secretary of the company. POTTS, Patricia Anne is a Secretary of the company. MOON, Mark Anthony is a Director of the company. POTTS, Robert John is a Director of the company. Secretary BROWN, Michael Charles has been resigned. Director HOMES OF DISTINCTION LIMITED has been resigned. Director POTTS, Nicholas Robert has been resigned. Director WEEKS, Frederick William has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
COXALL, Karen
Appointed Date: 20 March 2004

Secretary
POTTS, Patricia Anne
Appointed Date: 04 March 1994

Director
MOON, Mark Anthony
Appointed Date: 19 May 2003
57 years old

Director
POTTS, Robert John

81 years old

Resigned Directors

Secretary
BROWN, Michael Charles
Resigned: 04 March 1994

Director
HOMES OF DISTINCTION LIMITED
Resigned: 01 December 1996

Director
POTTS, Nicholas Robert
Resigned: 23 February 2005
Appointed Date: 22 March 2004
55 years old

Director
WEEKS, Frederick William
Resigned: 03 April 2003
Appointed Date: 01 December 1996
94 years old

Persons With Significant Control

Mr Robert John Potts
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PRINTECH CIRCUIT LABORATORIES LIMITED Events

05 Jan 2017
Confirmation statement made on 30 November 2016 with updates
27 Oct 2016
Registration of charge 015003730013, created on 20 October 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 98 more events
09 Feb 1987
Accounts for a small company made up to 31 July 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

30 Jun 1986
Accounts for a small company made up to 31 July 1985

30 Jun 1986
Return made up to 31/12/85; full list of members

06 Jun 1980
Incorporation

PRINTECH CIRCUIT LABORATORIES LIMITED Charges

20 October 2016
Charge code 0150 0373 0013
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 March 2013
Chattels mortgage
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Robert John Potts
Description: All fixed and moveable plant and machinery including but…
3 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
28 October 2009
Chattel mortgage
Delivered: 30 October 2009
Status: Satisfied on 21 March 2013
Persons entitled: Lombard North Central PLC
Description: The chattels - (1) make: fabtech, model: strip, new/used:…
22 October 2004
Chattels mortgage
Delivered: 23 October 2004
Status: Satisfied on 23 May 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
13 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 23 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2004
Chattel mortgage
Delivered: 3 June 2004
Status: Satisfied on 23 May 2012
Persons entitled: Hsbc Bank PLC
Description: Thin core handling, dry film stripping chemical removal of…
2 July 1998
Deed of charge over credit balances
Delivered: 7 July 1998
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: 69981588. the charge creates a fixed charge over all the…
5 July 1991
Legal charge
Delivered: 22 July 1991
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: Site f on the western industrial area, south woodham…
4 December 1990
Charge and assignment
Delivered: 18 December 1990
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Debenture
Delivered: 2 October 1990
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: L/H unit 9 saltcoates industrial area south woodham ferrers…
6 July 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: L/H unit 9 saltcoates industrial area south woodham ferrers…