PRO-TECH CNC LIMITED
MARKET BOSWORTH

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 0PE

Company number 04855177
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address UNITS 1-3-4 ALEXANDER HOUSE, STATION ROAD IND EST, MARKET BOSWORTH, WARWICKSHIRE, CV13 0PE
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Purchase of own shares.. The most likely internet sites of PRO-TECH CNC LIMITED are www.protechcnc.co.uk, and www.pro-tech-cnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Hinckley Rail Station is 6.5 miles; to Nuneaton Rail Station is 7.1 miles; to Bedworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Tech Cnc Limited is a Private Limited Company. The company registration number is 04855177. Pro Tech Cnc Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Pro Tech Cnc Limited is Units 1 3 4 Alexander House Station Road Ind Est Market Bosworth Warwickshire Cv13 0pe. . HATCHER, Julie is a Secretary of the company. BURTON, Ian Gary is a Director of the company. HATCHER, Stephen William is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BETTERIDGE, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
HATCHER, Julie
Appointed Date: 04 August 2003

Director
BURTON, Ian Gary
Appointed Date: 14 February 2011
61 years old

Director
HATCHER, Stephen William
Appointed Date: 04 August 2003
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
BETTERIDGE, David
Resigned: 07 September 2015
Appointed Date: 01 September 2003
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Mr Stephen William Hatcher
Notified on: 4 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Gary Burton
Notified on: 4 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO-TECH CNC LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
17 Nov 2015
Purchase of own shares.
08 Oct 2015
Termination of appointment of David Betteridge as a director on 7 September 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

...
... and 35 more events
28 Aug 2003
Secretary resigned
28 Aug 2003
Accounting reference date shortened from 31/08/04 to 31/03/04
28 Aug 2003
New secretary appointed
28 Aug 2003
New director appointed
04 Aug 2003
Incorporation

PRO-TECH CNC LIMITED Charges

7 August 2014
Charge code 0485 5177 0002
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…