B.J. CONTROL PANELS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 0FU

Company number 01626978
Status Active
Incorporation Date 5 April 1982
Company Type Private Limited Company
Address VERNON STATION NOTTINGHAM ROAD, OLD BASFORD, NOTTINGHAM, NG6 0FU
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Appointment of Mrs Yvonne Brook as a director on 1 March 2017. The most likely internet sites of B.J. CONTROL PANELS LIMITED are www.bjcontrolpanels.co.uk, and www.b-j-control-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. B J Control Panels Limited is a Private Limited Company. The company registration number is 01626978. B J Control Panels Limited has been working since 05 April 1982. The present status of the company is Active. The registered address of B J Control Panels Limited is Vernon Station Nottingham Road Old Basford Nottingham Ng6 0fu. . BROOK, Yvonne is a Secretary of the company. BROOK, Mark Stephen is a Director of the company. BROOK, Yvonne is a Director of the company. Secretary BROOK, Terence has been resigned. Secretary GUNTON, David Francis has been resigned. Secretary HAYES, George Albert has been resigned. Director BROOK, Terence has been resigned. Director CROSSLEY, Alan Richard has been resigned. Director GUNTON, David Francis has been resigned. Director HAYES, George Albert has been resigned. Director WRIGHT, John has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
BROOK, Yvonne
Appointed Date: 06 February 2003

Director
BROOK, Mark Stephen

64 years old

Director
BROOK, Yvonne
Appointed Date: 01 March 2017
61 years old

Resigned Directors

Secretary
BROOK, Terence
Resigned: 01 April 1993

Secretary
GUNTON, David Francis
Resigned: 06 February 2003
Appointed Date: 18 April 1994

Secretary
HAYES, George Albert
Resigned: 18 April 1994
Appointed Date: 01 April 1993

Director
BROOK, Terence
Resigned: 01 April 1993
89 years old

Director
CROSSLEY, Alan Richard
Resigned: 31 December 1994
77 years old

Director
GUNTON, David Francis
Resigned: 01 July 2003
Appointed Date: 03 February 1994
61 years old

Director
HAYES, George Albert
Resigned: 01 October 2000
83 years old

Director
WRIGHT, John
Resigned: 31 January 1992
82 years old

B.J. CONTROL PANELS LIMITED Events

03 May 2017
Satisfaction of charge 1 in full
03 May 2017
Satisfaction of charge 2 in full
06 Mar 2017
Appointment of Mrs Yvonne Brook as a director on 1 March 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,850

...
... and 79 more events
06 Sep 1988
Return made up to 04/08/88; full list of members

19 Sep 1987
Full accounts made up to 31 March 1987

19 Sep 1987
Return made up to 07/08/87; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 16/07/86; full list of members

B.J. CONTROL PANELS LIMITED Charges

17 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 3 May 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1985
Fixed and floating charge
Delivered: 6 September 1985
Status: Satisfied on 3 May 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…