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
Resigned Directors
FREEZE PACK (MACHINERY) LIMITED Events
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…