PRACTICON LIMITED
STOKE ON TRENT

Hellopages » Cheshire » Cheshire East » ST7 3SD

Company number 01366391
Status Active
Incorporation Date 4 May 1978
Company Type Private Limited Company
Address CHAPEL LANE, RODE HEATH, STOKE ON TRENT, STAFFORDSHIRE, ST7 3SD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Satisfaction of charge 013663910003 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRACTICON LIMITED are www.practicon.co.uk, and www.practicon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Practicon Limited is a Private Limited Company. The company registration number is 01366391. Practicon Limited has been working since 04 May 1978. The present status of the company is Active. The registered address of Practicon Limited is Chapel Lane Rode Heath Stoke On Trent Staffordshire St7 3sd. . SPENCER, Antony is a Secretary of the company. GOODWIN, Adrian Melvyn is a Director of the company. HOLLAND, John Philip is a Director of the company. JONES, Martin John is a Director of the company. Secretary POTTINGER, Douglas has been resigned. Director DALY, Graham Frederick has been resigned. Director DALY, Graham Frederick has been resigned. Director GOODWIN, Melvyn Wray has been resigned. Director TAYLOR, Alan has been resigned. Director TAYLOR, Anna has been resigned. Director TAYLOR, Sarah has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
SPENCER, Antony
Appointed Date: 09 June 2011

Director
GOODWIN, Adrian Melvyn
Appointed Date: 10 July 2013
50 years old

Director
HOLLAND, John Philip
Appointed Date: 10 July 2013
55 years old

Director
JONES, Martin John
Appointed Date: 10 July 2013
51 years old

Resigned Directors

Secretary
POTTINGER, Douglas
Resigned: 09 June 2011

Director
DALY, Graham Frederick
Resigned: 10 July 2013
Appointed Date: 01 April 2012
79 years old

Director
DALY, Graham Frederick
Resigned: 13 August 1995
79 years old

Director
GOODWIN, Melvyn Wray
Resigned: 10 July 2013
79 years old

Director
TAYLOR, Alan
Resigned: 29 July 2012
87 years old

Director
TAYLOR, Anna
Resigned: 10 July 2013
Appointed Date: 23 August 2012
58 years old

Director
TAYLOR, Sarah
Resigned: 10 July 2013
Appointed Date: 23 August 2012
61 years old

Persons With Significant Control

Practicon Control Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRACTICON LIMITED Events

15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
19 Jul 2016
Satisfaction of charge 013663910003 in full
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60,000

22 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
07 Feb 1988
Return made up to 24/07/87; full list of members

14 Oct 1987
Full accounts made up to 31 March 1987

29 Jul 1986
Return made up to 05/06/86; full list of members

19 Jun 1986
Full accounts made up to 31 March 1986

04 May 1978
Incorporation

PRACTICON LIMITED Charges

10 July 2013
Charge code 0136 6391 0003
Delivered: 30 July 2013
Status: Satisfied on 19 July 2016
Persons entitled: Melvyn Wray Goodwin Graham Frederick Daly Anna Christine Taylor Sarah Carol Taylor
Description: Land and buildings on the north east side of sandbach road…
3 January 1986
Deed of charge
Delivered: 16 January 1986
Status: Satisfied on 24 January 1992
Persons entitled: Council for Small Industries in Rural Areas.
Description: F/H land and property together with the extension thereon…
30 March 1984
Mortgage debenture
Delivered: 12 April 1984
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & l/h properties…