PAG SHEET METAL LIMITED
LONDON

Hellopages » Greater London » Ealing » W7 2QA

Company number 01584306
Status Active
Incorporation Date 7 September 1981
Company Type Private Limited Company
Address UNIT 4 RIVER BRENT BUSINESS PARK TRUMPERS WAY, HANWELL, LONDON, W7 2QA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAG SHEET METAL LIMITED are www.pagsheetmetal.co.uk, and www.pag-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Chessington North Rail Station is 9.5 miles; to Bushey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pag Sheet Metal Limited is a Private Limited Company. The company registration number is 01584306. Pag Sheet Metal Limited has been working since 07 September 1981. The present status of the company is Active. The registered address of Pag Sheet Metal Limited is Unit 4 River Brent Business Park Trumpers Way Hanwell London W7 2qa. The company`s financial liabilities are £74.28k. It is £-6.94k against last year. And the total assets are £287.54k, which is £5.97k against last year. MATTHEWS, Graham Stanley is a Director of the company. TURNER, Brian is a Director of the company. Secretary COULTHARD, Richard Philip has been resigned. Secretary HARDY, David John has been resigned. Secretary HIDDINK, Janneke Johanna has been resigned. Secretary REED, Anthony John has been resigned. Secretary TURNER, Doreen Hilda has been resigned. Director COULTHARD, Richard Philip has been resigned. Director HARDY, David John has been resigned. Director HIDDINK, Janneke Johanna has been resigned. Director LAVENDER, Alan Howard has been resigned. Director TURNER, Doreen Hilda has been resigned. Director TURNER, Peter Francis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


pag sheet metal Key Finiance

LIABILITIES £74.28k
-9%
CASH n/a
TOTAL ASSETS £287.54k
+2%
All Financial Figures

Current Directors

Director
MATTHEWS, Graham Stanley
Appointed Date: 01 May 2008
60 years old

Director
TURNER, Brian
Appointed Date: 01 May 2008
57 years old

Resigned Directors

Secretary
COULTHARD, Richard Philip
Resigned: 16 September 2002
Appointed Date: 01 December 1999

Secretary
HARDY, David John
Resigned: 01 May 2008
Appointed Date: 23 November 2007

Secretary
HIDDINK, Janneke Johanna
Resigned: 23 November 2007
Appointed Date: 16 September 2002

Secretary
REED, Anthony John
Resigned: 18 December 2008
Appointed Date: 01 May 2008

Secretary
TURNER, Doreen Hilda
Resigned: 01 December 1999

Director
COULTHARD, Richard Philip
Resigned: 16 September 2002
Appointed Date: 01 December 1999
63 years old

Director
HARDY, David John
Resigned: 01 May 2008
Appointed Date: 23 November 2007
70 years old

Director
HIDDINK, Janneke Johanna
Resigned: 23 November 2007
Appointed Date: 16 September 2002
76 years old

Director
LAVENDER, Alan Howard
Resigned: 01 May 2008
Appointed Date: 01 December 1999
84 years old

Director
TURNER, Doreen Hilda
Resigned: 01 December 1999
87 years old

Director
TURNER, Peter Francis
Resigned: 01 December 1999
89 years old

PAG SHEET METAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

16 Mar 2016
Total exemption small company accounts made up to 31 March 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 97 more events
07 Jan 1987
Return made up to 20/11/86; full list of members

06 Dec 1986
Full accounts made up to 31 January 1986

18 Oct 1986
Director resigned;new director appointed

27 Nov 1981
Company name changed\certificate issued on 27/11/81
07 Sep 1981
Certificate of incorporation

PAG SHEET METAL LIMITED Charges

23 January 2014
Charge code 0158 4306 0006
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 river brent business park trumpers way hanwell…
17 July 2013
Charge code 0158 4306 0005
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 1987
Mortgage debenture
Delivered: 25 March 1987
Status: Satisfied on 15 April 2000
Persons entitled: T.S.B. England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1982
Charge
Delivered: 26 October 1982
Status: Satisfied on 23 June 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
23 February 1982
Charge floating
Delivered: 2 March 1982
Status: Satisfied on 23 June 1987
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…