ALLIED PROTEK ENGINEERING SOLUTIONS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1XD
Company number 08355388
Status Active
Incorporation Date 10 January 2013
Company Type Private Limited Company
Address ARMSTRONG STREET, GRIMSBY, SOUTH HUMBERSIDE, DN31 1XD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 083553880007, created on 31 March 2017; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ALLIED PROTEK ENGINEERING SOLUTIONS LIMITED are www.alliedprotekengineeringsolutions.co.uk, and www.allied-protek-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 1.6 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 2.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Protek Engineering Solutions Limited is a Private Limited Company. The company registration number is 08355388. Allied Protek Engineering Solutions Limited has been working since 10 January 2013. The present status of the company is Active. The registered address of Allied Protek Engineering Solutions Limited is Armstrong Street Grimsby South Humberside Dn31 1xd. . PICKERDEN, Carrie is a Secretary of the company. BRACKEN, John is a Director of the company. WILSON, Paul is a Director of the company. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
PICKERDEN, Carrie
Appointed Date: 10 January 2013

Director
BRACKEN, John
Appointed Date: 10 January 2013
73 years old

Director
WILSON, Paul
Appointed Date: 10 January 2013
63 years old

Persons With Significant Control

Mr Paul Andrew Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ALLIED PROTEK ENGINEERING SOLUTIONS LIMITED Events

03 Apr 2017
Registration of charge 083553880007, created on 31 March 2017
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Registration of charge 083553880006, created on 27 January 2016
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

...
... and 12 more events
20 Feb 2013
Particulars of a mortgage or charge / charge no: 1
15 Feb 2013
Current accounting period extended from 31 January 2014 to 31 March 2014
24 Jan 2013
Registered office address changed from Po Box ` Allied Developments M/Cr Limited Littlebank Street Oldham OL4 1JA on 24 January 2013
24 Jan 2013
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 24 January 2013
10 Jan 2013
Incorporation

ALLIED PROTEK ENGINEERING SOLUTIONS LIMITED Charges

31 March 2017
Charge code 0835 5388 0007
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 January 2016
Charge code 0835 5388 0006
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold land known as jex engineering premises adam smith…
6 March 2015
Charge code 0835 5388 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property on north side of armstrong street grimsby…
24 September 2014
Charge code 0835 5388 0004
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 November 2013
Charge code 0835 5388 0003
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
19 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied on 18 October 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Debenture
Delivered: 6 March 2013
Status: Satisfied on 21 November 2013
Persons entitled: Protek Engineering Solutions Limited - in Administration
Description: Fixed and floating charge over all property and undertaking…