P. & F. SAFEPAC CO. LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » IP28 7AP

Company number 00872451
Status Active
Incorporation Date 28 February 1966
Company Type Private Limited Company
Address FIELD ROAD, MILDENHALL, SUFFOLK, IP28 7AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 January 2016; Resolutions RES13 ‐ 9246 ord d shares 25/08/2015 RES13 ‐ 9246 ord d shares 25/08/2015 . The most likely internet sites of P. & F. SAFEPAC CO. LIMITED are www.pfsafepacco.co.uk, and www.p-f-safepac-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.7 miles; to Brandon Rail Station is 8.3 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P F Safepac Co Limited is a Private Limited Company. The company registration number is 00872451. P F Safepac Co Limited has been working since 28 February 1966. The present status of the company is Active. The registered address of P F Safepac Co Limited is Field Road Mildenhall Suffolk Ip28 7ap. . FLYNN, William Patrick is a Secretary of the company. FLYNN, Dennis is a Director of the company. FLYNN, William Patrick is a Director of the company. PEARSON, Nicholas is a Director of the company. Secretary FLYNN, Patricia Winifred Ethel has been resigned. Director ASHTON-ROBERTS, Geoffrey has been resigned. Director FLYNN, Patricia Winifred Ethel has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLYNN, William Patrick
Appointed Date: 18 July 1992

Director
FLYNN, Dennis

65 years old

Director

Director
PEARSON, Nicholas
Appointed Date: 01 December 2011
60 years old

Resigned Directors

Secretary
FLYNN, Patricia Winifred Ethel
Resigned: 18 July 1992

Director
ASHTON-ROBERTS, Geoffrey
Resigned: 26 May 1993
107 years old

Director
FLYNN, Patricia Winifred Ethel
Resigned: 18 July 1992
97 years old

Persons With Significant Control

Mr William Patrick Flynn
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Mr Dennis Aloysius Flynn
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

P. & F. SAFEPAC CO. LIMITED Events

12 Oct 2016
Confirmation statement made on 30 August 2016 with updates
30 Sep 2016
Full accounts made up to 31 January 2016
30 Sep 2015
Resolutions
  • RES13 ‐ 9246 ord d shares 25/08/2015
  • RES13 ‐ 9246 ord d shares 25/08/2015

30 Sep 2015
Purchase of own shares.
17 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 345,718.9

...
... and 143 more events
27 Oct 1987
Accounts for a small company made up to 31 January 1987

27 Oct 1987
Return made up to 13/10/87; full list of members

28 Oct 1986
Full accounts made up to 31 January 1986

28 Oct 1986
Return made up to 14/10/86; full list of members

28 Feb 1966
Certificate of incorporation

P. & F. SAFEPAC CO. LIMITED Charges

23 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site F2 ransomes europark ipswich suffolk,. By way of fixed…
29 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74, 75 and 76 fred dannant road, mildenhall, suffolk. By…
21 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehousing,offices,yard and premises at field road…
20 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 67/68 fred dannatt road mildenhall…
3 August 1999
Floating charge
Delivered: 17 August 1999
Status: Satisfied on 23 August 2007
Persons entitled: West Bromwich Building Society
Description: Floating charge over undertaking all propõerty and assetds…
3 August 1999
Commercial mortgage deed
Delivered: 17 August 1999
Status: Satisfied on 23 August 2007
Persons entitled: West Bromwich Building Society
Description: F/H property k/a land and premises at field mill mildenhall…
3 August 1999
Commercial mortgage deed
Delivered: 17 August 1999
Status: Satisfied on 8 March 2007
Persons entitled: West Bromwich Building Society
Description: F/H property k/a 74,75 and 76 dannett road mildenhall…
20 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as safepac house field road…
20 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit e 209 manor rd,erith kent;…
16 January 1998
Mortgage debenture
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1995
Mortgage
Delivered: 21 June 1995
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: Workshop and land adjoining the field road service station…
24 June 1994
Single debenture
Delivered: 4 July 1994
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC.
Description: Please see doc for further details .. fixed and floating…
24 June 1994
Legal charge.
Delivered: 4 July 1994
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC,
Description: Leasehold property known as or being unit e 209 manor road…
11 December 1989
Mortgage
Delivered: 13 December 1989
Status: Satisfied on 13 May 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 16 great central way woodford halse…
12 June 1973
Mortgage
Delivered: 28 June 1973
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises erected therein at field rd…
1 November 1967
Mortgage
Delivered: 9 November 1967
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at field road mildenhall, suffolk (conveyance…
1 November 1967
Mortgage
Delivered: 9 November 1967
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at field rd, mildenhall, suffolk (conveyance…
9 March 1967
Mortgage
Delivered: 23 March 1967
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at field road,mildenhall, suffolk.