PREDANDA LIMITED
LOWER HIGHAM

Hellopages » Kent » Gravesham » ME3 7HX

Company number 00878552
Status Active
Incorporation Date 4 May 1966
Company Type Private Limited Company
Address BECKLEY HILL WORKS, CANAL ROAD, LOWER HIGHAM, ROCHESTER KENT, ME3 7HX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 6,250 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PREDANDA LIMITED are www.predanda.co.uk, and www.predanda.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Predanda Limited is a Private Limited Company. The company registration number is 00878552. Predanda Limited has been working since 04 May 1966. The present status of the company is Active. The registered address of Predanda Limited is Beckley Hill Works Canal Road Lower Higham Rochester Kent Me3 7hx. . PAGE, Roger William is a Secretary of the company. PAGE, Ian William is a Director of the company. ROPER, David is a Director of the company. ROPER, Trevor is a Director of the company. Director PAGE, Roger William has been resigned. Director ROPER, Denys Raymond has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
PAGE, Ian William
Appointed Date: 03 April 2013
57 years old

Director
ROPER, David

69 years old

Director
ROPER, Trevor

67 years old

Resigned Directors

Director
PAGE, Roger William
Resigned: 02 April 2013
81 years old

Director
ROPER, Denys Raymond
Resigned: 24 October 2007
97 years old

PREDANDA LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 6,250

08 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Sep 2015
Total exemption small company accounts made up to 31 October 2014
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,250

...
... and 68 more events
03 May 1988
Full accounts made up to 31 October 1987

11 Apr 1987
Full accounts made up to 31 October 1986

11 Apr 1987
Annual return made up to 13/04/87

28 Jun 1986
Full accounts made up to 31 October 1985

28 Jun 1986
Return made up to 02/06/86; full list of members

PREDANDA LIMITED Charges

24 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1994
Fixed and floating charge
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1992
Charge
Delivered: 27 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
19 November 1979
Floating charge
Delivered: 22 November 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…