PIRTEK (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 3FX

Company number 05305907
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address UNIT 4 TRENTVIEW COURT, MORELAND STREET, NOTTINGHAM, NG2 3FX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 50,000 . The most likely internet sites of PIRTEK (NOTTINGHAM) LIMITED are www.pirteknottingham.co.uk, and www.pirtek-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pirtek Nottingham Limited is a Private Limited Company. The company registration number is 05305907. Pirtek Nottingham Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Pirtek Nottingham Limited is Unit 4 Trentview Court Moreland Street Nottingham Ng2 3fx. The company`s financial liabilities are £87.05k. It is £-12.7k against last year. And the total assets are £297.68k, which is £-13.21k against last year. MAGUIRE, Stephen Paul is a Secretary of the company. GODWARD, Andrew John is a Director of the company. MAGUIRE, Stephen Paul is a Director of the company. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director MOXHAM, Simon has been resigned. The company operates in "Other manufacturing n.e.c.".


pirtek (nottingham) Key Finiance

LIABILITIES £87.05k
-13%
CASH n/a
TOTAL ASSETS £297.68k
-5%
All Financial Figures

Current Directors

Secretary
MAGUIRE, Stephen Paul
Appointed Date: 01 January 2005

Director
GODWARD, Andrew John
Appointed Date: 01 January 2005
59 years old

Director
MAGUIRE, Stephen Paul
Appointed Date: 01 January 2005
71 years old

Resigned Directors

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 07 January 2005
Appointed Date: 07 December 2004

Director
MOXHAM, Simon
Resigned: 07 January 2005
Appointed Date: 07 December 2004
50 years old

Persons With Significant Control

Mr Stephen Paul Maguire
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Godward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIRTEK (NOTTINGHAM) LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000

...
... and 31 more events
01 Feb 2005
Registered office changed on 01/02/05 from: 35 acton park estate the vale, acton london W3 7QE
01 Feb 2005
New secretary appointed;new director appointed
01 Feb 2005
New director appointed
22 Jan 2005
Particulars of mortgage/charge
07 Dec 2004
Incorporation

PIRTEK (NOTTINGHAM) LIMITED Charges

29 March 2010
Debenture
Delivered: 30 March 2010
Status: Satisfied on 15 June 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Pirtek (UK) Limited
Description: Fixed and floating charges over the undertaking and all…