P X MANUFACTURING & DISTRIBUTION COMPANY LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE15 0AZ

Company number 02980841
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 40 THORBY AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AZ
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 27320 - Manufacture of other electronic and electric wires and cables, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 500,000 . The most likely internet sites of P X MANUFACTURING & DISTRIBUTION COMPANY LIMITED are www.pxmanufacturingdistributioncompany.co.uk, and www.p-x-manufacturing-distribution-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Manea Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P X Manufacturing Distribution Company Limited is a Private Limited Company. The company registration number is 02980841. P X Manufacturing Distribution Company Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of P X Manufacturing Distribution Company Limited is 40 Thorby Avenue March Cambridgeshire Pe15 0az. . TETNOWSKA, Elzbieta is a Secretary of the company. TETNOWSKI, Pawel Tomil, Dr is a Director of the company. TETNOWSKI, Rafal is a Director of the company. TETNOWSKI, Stanislaw Frank is a Director of the company. CHIVGATE LIMITED is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary POPAT, Suresh has been resigned. Secretary TETNOWSKI, Pawel Tomil, Dr has been resigned. Nominee Director NQH LIMITED has been resigned. Director POPAT, Suresh has been resigned. Director TETNOWSKI, Rafal has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
TETNOWSKA, Elzbieta
Appointed Date: 18 March 2014

Director
TETNOWSKI, Pawel Tomil, Dr
Appointed Date: 06 February 2013
55 years old

Director
TETNOWSKI, Rafal
Appointed Date: 18 March 2014
54 years old

Director
TETNOWSKI, Stanislaw Frank
Appointed Date: 21 December 1994
82 years old

Director
CHIVGATE LIMITED
Appointed Date: 15 February 2010

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 21 December 1994
Appointed Date: 19 October 1994

Secretary
POPAT, Suresh
Resigned: 20 January 2006
Appointed Date: 21 December 1994

Secretary
TETNOWSKI, Pawel Tomil, Dr
Resigned: 17 March 2014
Appointed Date: 20 January 2006

Nominee Director
NQH LIMITED
Resigned: 21 December 1994
Appointed Date: 19 October 1994
36 years old

Director
POPAT, Suresh
Resigned: 29 November 2013
Appointed Date: 21 December 1994
79 years old

Director
TETNOWSKI, Rafal
Resigned: 18 March 2014
Appointed Date: 18 March 2014
54 years old

Persons With Significant Control

Mr Stanislaw Frank Tetnowski
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Dr Pawel Tomil Tetnowski
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Rafal Tetnowski
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

P X MANUFACTURING & DISTRIBUTION COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500,000

24 Apr 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 500,000

...
... and 77 more events
24 Jan 1995
Ad 21/12/94--------- £ si 159998@1=159998 £ ic 2/160000

24 Jan 1995
Registered office changed on 24/01/95 from: 3RD floor narrow quay house prince st bristol BS1 4AH

23 Jan 1995
Company name changed quayshelfco 489 LIMITED\certificate issued on 24/01/95

13 Jan 1995
Particulars of mortgage/charge

19 Oct 1994
Incorporation

P X MANUFACTURING & DISTRIBUTION COMPANY LIMITED Charges

9 January 2014
Charge code 0298 0841 0007
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
3 December 2013
Charge code 0298 0841 0005
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0298 0841 0006
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying on the west side of melbourne…
21 November 2013
Charge code 0298 0841 0004
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 3 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H land north of mondi packaging, fronting thorby avenue…
23 May 2001
All assets debenture
Delivered: 1 June 2001
Status: Satisfied on 3 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 January 1995
Debenture
Delivered: 13 January 1995
Status: Satisfied on 17 May 2001
Persons entitled: Threadneedle Venture Capital Limited
Description: Fixed and floating charges over the undertaking and all…