PAB RUGBY LIMITED
COVENTRY P.A.B. SHEET METAL LIMITED

Hellopages » West Midlands » Coventry » CV4 8AU

Company number 02486670
Status Active
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address MIDLAND HOUSE FALKLAND CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, CV4 8AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 60 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PAB RUGBY LIMITED are www.pabrugby.co.uk, and www.pab-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Pab Rugby Limited is a Private Limited Company. The company registration number is 02486670. Pab Rugby Limited has been working since 29 March 1990. The present status of the company is Active. The registered address of Pab Rugby Limited is Midland House Falkland Close Charter Avenue Industrial Estate Coventry Cv4 8au. . THORNTON, Nicola is a Secretary of the company. BRAZIER, Mark William is a Director of the company. FLOYD, Raymond George is a Director of the company. THORNTON, Nicola is a Director of the company. Secretary BRAZIER, Jeanette has been resigned. Director BRAZIER, Mark William has been resigned. Director BRAZIER, Peter Alfred has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
BRAZIER, Mark William
Appointed Date: 02 March 2011
52 years old

Director
FLOYD, Raymond George
Appointed Date: 18 November 1998
88 years old

Director
THORNTON, Nicola
Appointed Date: 02 March 2011
55 years old

Resigned Directors

Secretary
BRAZIER, Jeanette
Resigned: 31 October 1991

Director
BRAZIER, Mark William
Resigned: 01 May 2007
Appointed Date: 18 November 1998
52 years old

Director
BRAZIER, Peter Alfred
Resigned: 22 June 2011
81 years old

PAB RUGBY LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 60

08 Oct 2015
Total exemption small company accounts made up to 31 May 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60

06 Mar 2015
Director's details changed for Mr Mark William Brazier on 20 September 2012
...
... and 92 more events
14 Sep 1990
Registered office changed on 14/09/90 from: 4 newall close rugbygate warwickshire

19 Jun 1990
Particulars of mortgage/charge

05 Apr 1990
Secretary resigned;new secretary appointed
05 Apr 1990
Director resigned;new director appointed

29 Mar 1990
Incorporation

PAB RUGBY LIMITED Charges

26 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H midland house falkland close charter avenue industrial…
9 December 2009
Debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 29 November 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Debenture
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings lying to the north of…
18 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H 180 wood street rugby warwickshire t/no wk 129944.
6 January 2005
Guarantee & debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Mortgage deed
Delivered: 22 August 2002
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as midland house falkland…
19 February 1999
Mortgage
Delivered: 25 February 1999
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a cornwall house faulkland close canley…
2 February 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 6 January 2007
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Deposit agreement to secure own liabilities
Delivered: 17 November 1998
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
9 December 1994
Mortgage
Delivered: 14 December 1994
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 180 wood street rugby warwickshire t/n…
16 June 1990
Single debenture
Delivered: 19 June 1990
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Bank PLC
Description: Please see form 395 for further details.. Fixed and…