APTECH (POWDER SYSTEMS) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02925646
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 ; Accounts for a small company made up to 31 July 2015. The most likely internet sites of APTECH (POWDER SYSTEMS) LIMITED are www.aptechpowdersystems.co.uk, and www.aptech-powder-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Aptech Powder Systems Limited is a Private Limited Company. The company registration number is 02925646. Aptech Powder Systems Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Aptech Powder Systems Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . SKELTON, Jane Winifred is a Secretary of the company. SKELTON, Robert James Samuel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
SKELTON, Jane Winifred
Appointed Date: 16 May 1994

Director
SKELTON, Robert James Samuel
Appointed Date: 16 May 1994
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 04 May 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1994
Appointed Date: 04 May 1994

APTECH (POWDER SYSTEMS) LIMITED Events

13 Apr 2017
Accounts for a small company made up to 31 July 2016
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

21 Dec 2015
Accounts for a small company made up to 31 July 2015
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

26 Jan 2015
Accounts for a small company made up to 31 July 2014
...
... and 45 more events
03 Aug 1994
Company name changed judgeassist projects LIMITED\certificate issued on 04/08/94

03 Jun 1994
Secretary resigned;new secretary appointed

03 Jun 1994
Director resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: 1 mitchell lane bristol BS1 6BU

04 May 1994
Incorporation

APTECH (POWDER SYSTEMS) LIMITED Charges

12 January 2011
Charge of deposit
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £54,251.00 and all amounts in the future…
26 October 2007
Charge of deposit
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 September 2005
Charge of deposit
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 December 1999
Charge over credit balances
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 225,000 euros together with interest accrued now…