PROTAFORM SPRINGS & PRESSINGS LIMITED
REDDITCH PROTAFORM COMPONENTS LIMITED

Hellopages » Worcestershire » Redditch » B98 8LJ

Company number 01759238
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address ORCHARD WORKS, 76 ARTHUR STREET LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 25,641 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROTAFORM SPRINGS & PRESSINGS LIMITED are www.protaformspringspressings.co.uk, and www.protaform-springs-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Protaform Springs Pressings Limited is a Private Limited Company. The company registration number is 01759238. Protaform Springs Pressings Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Protaform Springs Pressings Limited is Orchard Works 76 Arthur Street Lakeside Redditch Worcestershire B98 8lj. . TAYLOR, Paul Adrian is a Secretary of the company. FAGG, Gerald Desmond is a Director of the company. TAYLOR, Paul Adrian is a Director of the company. Secretary FREEMAN, Peter Richard has been resigned. Secretary HUTCHISON, Keith Peter Martin has been resigned. Director BUGGINS, David Francis has been resigned. Director FREEMAN, Peter Richard has been resigned. Director HUTCHISON, Keith Peter Martin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TAYLOR, Paul Adrian
Appointed Date: 01 November 2006

Director
FAGG, Gerald Desmond

69 years old

Director
TAYLOR, Paul Adrian
Appointed Date: 01 November 2006
71 years old

Resigned Directors

Secretary
FREEMAN, Peter Richard
Resigned: 31 October 2006

Secretary
HUTCHISON, Keith Peter Martin
Resigned: 01 July 1991

Director
BUGGINS, David Francis
Resigned: 15 February 2011
75 years old

Director
FREEMAN, Peter Richard
Resigned: 31 October 2006
Appointed Date: 13 November 2000
80 years old

Director
HUTCHISON, Keith Peter Martin
Resigned: 12 October 1992
74 years old

PROTAFORM SPRINGS & PRESSINGS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,641

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 25,641

11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
03 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

12 Jun 1986
Accounts for a small company made up to 31 December 1985

12 Jun 1986
Return made up to 31/12/85; full list of members

21 Dec 1984
Company name changed\certificate issued on 21/12/84
06 Oct 1983
Certificate of incorporation

PROTAFORM SPRINGS & PRESSINGS LIMITED Charges

15 February 2011
Debenture
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 19 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Fixed charge and floating charge
Delivered: 31 May 2002
Status: Satisfied on 19 July 2005
Persons entitled: Royal Bank of Scotland Commercial Services LTD
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal mortgage
Delivered: 11 April 1994
Status: Satisfied on 21 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit d arthur street redditch worcs part…
18 March 1991
Mortgage debenture
Delivered: 22 March 1991
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1985
Debenture
Delivered: 19 December 1985
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…