AUTOMATED PROCESS & CONTROL MFNG. CO. LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6HH
Company number 00919397
Status Active
Incorporation Date 24 October 1967
Company Type Private Limited Company
Address UNIT 5, THE ASHWAY CENTRE, ELM CRESCENT, KINGSTON UPON THAMES, SURREY, KT2 6HH
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 11,000 . The most likely internet sites of AUTOMATED PROCESS & CONTROL MFNG. CO. LIMITED are www.automatedprocesscontrolmfngco.co.uk, and www.automated-process-control-mfng-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Automated Process Control Mfng Co Limited is a Private Limited Company. The company registration number is 00919397. Automated Process Control Mfng Co Limited has been working since 24 October 1967. The present status of the company is Active. The registered address of Automated Process Control Mfng Co Limited is Unit 5 The Ashway Centre Elm Crescent Kingston Upon Thames Surrey Kt2 6hh. The company`s financial liabilities are £40.37k. It is £-2.08k against last year. The cash in hand is £30.1k. It is £11.76k against last year. And the total assets are £53.47k, which is £-16.26k against last year. LORRAINE, Veronica Jane is a Secretary of the company. LORRAINE, Henry Law is a Director of the company. Secretary LORRAINE, Henry Law has been resigned. Director WILLIAMS, David has been resigned. Director WILLIAMS, Gillian Cleo Janet has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


automated process & control mfng. co. Key Finiance

LIABILITIES £40.37k
-5%
CASH £30.1k
+64%
TOTAL ASSETS £53.47k
-24%
All Financial Figures

Current Directors

Secretary
LORRAINE, Veronica Jane
Appointed Date: 16 August 2004

Director
LORRAINE, Henry Law

82 years old

Resigned Directors

Secretary
LORRAINE, Henry Law
Resigned: 16 August 2004

Director
WILLIAMS, David
Resigned: 09 August 2004
88 years old

Director
WILLIAMS, Gillian Cleo Janet
Resigned: 09 August 2004
88 years old

Persons With Significant Control

Mr Henry Law Lorraine
Notified on: 10 August 2016
82 years old
Nature of control: Ownership of shares – 75% or more

AUTOMATED PROCESS & CONTROL MFNG. CO. LIMITED Events

26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,000

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,000

...
... and 69 more events
24 Mar 1988
Return made up to 11/03/88; full list of members

30 Jul 1987
Accounts for a small company made up to 28 February 1986

30 Jul 1987
Return made up to 08/07/87; full list of members

09 Feb 1987
Accounts for a small company made up to 28 February 1985

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

AUTOMATED PROCESS & CONTROL MFNG. CO. LIMITED Charges

22 August 2011
Rent deposit deed
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Stephen Mark Evans
Description: The cash deposit of £4,250.
6 August 1993
Charge
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 June 1992
Charge
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital and patents.
23 May 1983
Charge
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
13 August 1973
Floating charge
Delivered: 21 August 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc 27 for details)…