FREEZE PACK (MACHINERY) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4JA

Company number 00987910
Status Active
Incorporation Date 26 August 1970
Company Type Private Limited Company
Address TURBO SYSTEMS LIMITED, 1 GILLETT STREET, HULL, EAST RIDING OF YORKSHIRE, HU3 4JA
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FREEZE PACK (MACHINERY) LIMITED are www.freezepackmachinery.co.uk, and www.freeze-pack-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Freeze Pack Machinery Limited is a Private Limited Company. The company registration number is 00987910. Freeze Pack Machinery Limited has been working since 26 August 1970. The present status of the company is Active. The registered address of Freeze Pack Machinery Limited is Turbo Systems Limited 1 Gillett Street Hull East Riding of Yorkshire Hu3 4ja. . DAVIES, Vaughan Thomas is a Secretary of the company. DAVIES, Vaughan Thomas is a Director of the company. LANG, Andrew Ralph is a Director of the company. Secretary GUEST, Lawrence Kingsley has been resigned. Director GUEST, Charles Kingsley has been resigned. Director GUEST, Lawrence Kingsley has been resigned. Director GUEST, Maureen Anne has been resigned. Director GUEST, Richard John Amyas has been resigned. Director SINDEN, Neil David has been resigned. Director WICKS, Roy Arthur has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


freeze pack (machinery) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Vaughan Thomas
Appointed Date: 01 July 2011

Director
DAVIES, Vaughan Thomas
Appointed Date: 01 July 2011
65 years old

Director
LANG, Andrew Ralph
Appointed Date: 01 July 2011
69 years old

Resigned Directors

Secretary
GUEST, Lawrence Kingsley
Resigned: 11 February 2011

Director
GUEST, Charles Kingsley
Resigned: 01 July 2011
Appointed Date: 27 June 1997
60 years old

Director
GUEST, Lawrence Kingsley
Resigned: 11 February 2011
89 years old

Director
GUEST, Maureen Anne
Resigned: 11 February 2011
88 years old

Director
GUEST, Richard John Amyas
Resigned: 11 February 2011
87 years old

Director
SINDEN, Neil David
Resigned: 12 April 2006
Appointed Date: 28 May 1999
56 years old

Director
WICKS, Roy Arthur
Resigned: 01 July 1995
95 years old

FREEZE PACK (MACHINERY) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

11 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 87 more events
04 Nov 1987
Declaration of satisfaction of mortgage/charge

04 Nov 1987
Declaration of satisfaction of mortgage/charge

29 May 1987
Group of companies' accounts made up to 31 August 1986

10 Feb 1987
Return made up to 31/12/86; full list of members

26 Aug 1970
Incorporation

FREEZE PACK (MACHINERY) LIMITED Charges

2 February 1996
Assignment
Delivered: 8 February 1996
Status: Satisfied on 30 January 1997
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
20 December 1995
Assignment
Delivered: 3 January 1996
Status: Satisfied on 30 January 1997
Persons entitled: Barclays Bank PLC
Description: All monies due or from time to time becoming due or owing…
14 June 1995
Guarantee and debenture
Delivered: 23 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 134 walnut tree close guildford. Surrey (title no sy…
29 June 1983
Debenture
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: R.F.A.Guest Towry Law Trustee Co. LTD., M.A.Guest.
Description: Floating charge over undertaking and all propety and assets…
18 December 1981
Debenture
Delivered: 23 December 1981
Status: Satisfied
Persons entitled: Maureen Ann Guest. Richard John Amyas Guest Towry Law Trustee Company LTD.,
Description: Floating charge over undertaking & property present &…
8 November 1973
Mortgage
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 134 walnut tree close, guildford…