PROPSHAFT TECHNOLOGY LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 03747272
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 50 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PROPSHAFT TECHNOLOGY LIMITED are www.propshafttechnology.co.uk, and www.propshaft-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Propshaft Technology Limited is a Private Limited Company. The company registration number is 03747272. Propshaft Technology Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Propshaft Technology Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . MORGAN, Beverly Ann is a Director of the company. MORGAN, Christopher is a Director of the company. Secretary NEWTON, Andrew has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director NEWTON, Andrew has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
MORGAN, Beverly Ann
Appointed Date: 17 September 2009
55 years old

Director
MORGAN, Christopher
Appointed Date: 13 April 1999
59 years old

Resigned Directors

Secretary
NEWTON, Andrew
Resigned: 06 May 2008
Appointed Date: 13 April 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
NEWTON, Andrew
Resigned: 22 October 2009
Appointed Date: 13 April 1999
58 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

PROPSHAFT TECHNOLOGY LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50

30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50

27 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
22 Apr 1999
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 1999
Director resigned
13 Apr 1999
Secretary resigned
13 Apr 1999
Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
07 Apr 1999
Incorporation

PROPSHAFT TECHNOLOGY LIMITED Charges

31 May 2013
Charge code 0374 7272 0004
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H k/a 161 effingham street rotherham t/n SYK167153…
14 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: 161 efingham street rotherham.
14 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property 159 effingham street…
27 August 1999
Debenture
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…