PAXFORD COMPOSITES LIMITED
CAMBRIDGESHIRE BROOKHOUSE PAXFORD LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7HB

Company number 02891008
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 2-4 REDWONGS WAY, HUNTINGDON, CAMBRIDGESHIRE, PE29 7HB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 4 in full; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 10,300 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PAXFORD COMPOSITES LIMITED are www.paxfordcomposites.co.uk, and www.paxford-composites.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and nine months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paxford Composites Limited is a Private Limited Company. The company registration number is 02891008. Paxford Composites Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Paxford Composites Limited is 2 4 Redwongs Way Huntingdon Cambridgeshire Pe29 7hb. The company`s financial liabilities are £93.9k. It is £-78.07k against last year. And the total assets are £770.09k, which is £-170.07k against last year. FORD, Glenn is a Secretary of the company. FORD, Glenn is a Director of the company. Secretary JACKLIN, John Nicholas has been resigned. Secretary KEEGAN, Robert has been resigned. Secretary THOMAS, Guy has been resigned. Secretary TURNER, Peter Graham has been resigned. Secretary TURNER, Peter Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLEBY, Nigel Francis has been resigned. Director APPLEBY, Nigel Francis has been resigned. Director BULLIVANT, John Christopher has been resigned. Director KEEGAN, Robert has been resigned. Director NICHOLS, James has been resigned. Director THOMAS, Guy has been resigned. Director THORLEY, Ernest Richard has been resigned. Director TURNER, Barry Frederick has been resigned. Director TURNER, Peter Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


paxford composites Key Finiance

LIABILITIES £93.9k
-46%
CASH n/a
TOTAL ASSETS £770.09k
-19%
All Financial Figures

Current Directors

Secretary
FORD, Glenn
Appointed Date: 26 August 2008

Director
FORD, Glenn
Appointed Date: 16 December 2005
64 years old

Resigned Directors

Secretary
JACKLIN, John Nicholas
Resigned: 04 August 1995
Appointed Date: 02 August 1995

Secretary
KEEGAN, Robert
Resigned: 26 August 2008
Appointed Date: 16 December 2005

Secretary
THOMAS, Guy
Resigned: 16 December 2005
Appointed Date: 14 April 2004

Secretary
TURNER, Peter Graham
Resigned: 14 April 2004
Appointed Date: 04 August 1995

Secretary
TURNER, Peter Graham
Resigned: 02 January 1995
Appointed Date: 03 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1994
Appointed Date: 25 January 1994

Director
APPLEBY, Nigel Francis
Resigned: 11 June 2010
Appointed Date: 11 June 2010
75 years old

Director
APPLEBY, Nigel Francis
Resigned: 13 July 2015
Appointed Date: 11 June 2010
75 years old

Director
BULLIVANT, John Christopher
Resigned: 17 November 2009
Appointed Date: 30 October 2007
68 years old

Director
KEEGAN, Robert
Resigned: 26 August 2008
Appointed Date: 16 December 2005
56 years old

Director
NICHOLS, James
Resigned: 16 December 2005
Appointed Date: 14 April 2004
76 years old

Director
THOMAS, Guy
Resigned: 16 December 2005
Appointed Date: 14 April 2004
62 years old

Director
THORLEY, Ernest Richard
Resigned: 16 December 2005
Appointed Date: 01 October 2005
65 years old

Director
TURNER, Barry Frederick
Resigned: 14 April 2004
Appointed Date: 03 February 1994
75 years old

Director
TURNER, Peter Graham
Resigned: 14 April 2004
Appointed Date: 03 February 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1994
Appointed Date: 25 January 1994

PAXFORD COMPOSITES LIMITED Events

21 Sep 2016
Satisfaction of charge 4 in full
06 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,300

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Termination of appointment of Nigel Francis Appleby as a director on 13 July 2015
02 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 97 more events
21 Mar 1994
Company name changed jazzlease enterprises LIMITED\certificate issued on 22/03/94
28 Feb 1994
New secretary appointed;director resigned;new director appointed

28 Feb 1994
Secretary resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 1 mitchell lane bristol BS1 6BU

25 Jan 1994
Incorporation

PAXFORD COMPOSITES LIMITED Charges

7 October 2008
Composite guarantee and debentures
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Centriv Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
All assets debenture
Delivered: 22 December 2005
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied on 17 December 2005
Persons entitled: Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1995
Debenture
Delivered: 2 October 1995
Status: Satisfied on 6 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…