FERROMATIK UK LIMITED
CHESTERFIELD FERROMATIK MILACRON LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9QB
Company number 06126001
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address CARRWOOD ROAD, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9QB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 58,000 . The most likely internet sites of FERROMATIK UK LIMITED are www.ferromatikuk.co.uk, and www.ferromatik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ferromatik Uk Limited is a Private Limited Company. The company registration number is 06126001. Ferromatik Uk Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Ferromatik Uk Limited is Carrwood Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9qb. . PADFIELD, Graeme Alan is a Secretary of the company. CROOKES, Paul David is a Director of the company. PADFIELD, Graeme Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LISTER, David has been resigned. Director SCOTT, Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
PADFIELD, Graeme Alan
Appointed Date: 23 February 2007

Director
CROOKES, Paul David
Appointed Date: 23 February 2007
68 years old

Director
PADFIELD, Graeme Alan
Appointed Date: 23 February 2007
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Director
LISTER, David
Resigned: 31 May 2011
Appointed Date: 23 February 2007
79 years old

Director
SCOTT, Clive
Resigned: 30 May 2014
Appointed Date: 23 February 2007
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

FERROMATIK UK LIMITED Events

19 May 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Register(s) moved to registered inspection location C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
11 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 58,000

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 58,000

...
... and 49 more events
19 Mar 2007
New director appointed
19 Mar 2007
New director appointed
19 Mar 2007
Registered office changed on 19/03/07 from: carrwood road chesterfield trading estate chesterfield derbyshire S41 9QB
10 Mar 2007
Registered office changed on 10/03/07 from: chesterfield trading estate carrwood road derby S41 9QB
23 Feb 2007
Incorporation

FERROMATIK UK LIMITED Charges

26 February 2015
Charge code 0612 6001 0004
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Graeme Alan Padfield
Description: Land lying to the north of carwood road, chesterfield t/no…
26 February 2015
Charge code 0612 6001 0003
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Paul David Crookes
Description: Property known as land lying to the north of carwood road…
26 February 2015
Charge code 0612 6001 0002
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Paul David Crookes
Description: Contains fixed charge…
26 February 2015
Charge code 0612 6001 0001
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Graeme Alan Padfield
Description: Contains fixed charge…