MACHIN & PALFREYMAN LTD
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 7AU

Company number 04880138
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 4 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, STAFFORDSHIRE, WS13 7AU
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of MACHIN & PALFREYMAN LTD are www.machinpalfreyman.co.uk, and www.machin-palfreyman.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 Lichfield Trent Valley Rail Station is 1.6 miles; to Blake Street Rail Station is 5.7 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machin Palfreyman Ltd is a Private Limited Company. The company registration number is 04880138. Machin Palfreyman Ltd has been working since 28 August 2003. The present status of the company is Active. The registered address of Machin Palfreyman Ltd is 4 Parkside Court Greenhough Road Lichfield Staffordshire Ws13 7au. The company`s financial liabilities are £13.61k. It is £5.1k against last year. The cash in hand is £4.93k. It is £-0.03k against last year. And the total assets are £52.08k, which is £4.32k against last year. MACHIN, Mavis is a Secretary of the company. PALFREYMAN, Philip Arthur James is a Director of the company. Secretary PALFREYMAN, Philip Arthur James has been resigned. Secretary RUSHBY, James Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DURANT, Mark Sidney has been resigned. Director MACHIN, Mavis has been resigned. Director PALFREYMAN, Philip Arthur James has been resigned. Director RUSHBY, James Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


machin & palfreyman Key Finiance

LIABILITIES £13.61k
+59%
CASH £4.93k
-1%
TOTAL ASSETS £52.08k
+9%
All Financial Figures

Current Directors

Secretary
MACHIN, Mavis
Appointed Date: 01 November 2008

Director
PALFREYMAN, Philip Arthur James
Appointed Date: 01 November 2008
76 years old

Resigned Directors

Secretary
PALFREYMAN, Philip Arthur James
Resigned: 18 October 2005
Appointed Date: 28 August 2003

Secretary
RUSHBY, James Anthony
Resigned: 01 November 2008
Appointed Date: 01 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
DURANT, Mark Sidney
Resigned: 01 November 2008
Appointed Date: 23 February 2007
59 years old

Director
MACHIN, Mavis
Resigned: 14 October 2005
Appointed Date: 28 August 2003
82 years old

Director
PALFREYMAN, Philip Arthur James
Resigned: 18 October 2005
Appointed Date: 28 August 2003
76 years old

Director
RUSHBY, James Anthony
Resigned: 26 February 2007
Appointed Date: 01 October 2005
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Persons With Significant Control

Mrs Mavis Machin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Arthur James Palfreyman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACHIN & PALFREYMAN LTD Events

18 Oct 2016
Confirmation statement made on 28 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

06 Nov 2014
Total exemption small company accounts made up to 31 August 2014
21 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 35 more events
19 Sep 2003
New secretary appointed;new director appointed
19 Sep 2003
New director appointed
19 Sep 2003
Director resigned
19 Sep 2003
Secretary resigned
28 Aug 2003
Incorporation