PREMAX ENGINEERING LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 0NU

Company number 01647761
Status Active
Incorporation Date 2 July 1982
Company Type Private Limited Company
Address UNIT 8 SWAN LANE INDUSTRIAL, ESTATE SWAN LANE, WEST BROMWICH, WEST MIDLANDS, B70 0NU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 2 . The most likely internet sites of PREMAX ENGINEERING LIMITED are www.premaxengineering.co.uk, and www.premax-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Premax Engineering Limited is a Private Limited Company. The company registration number is 01647761. Premax Engineering Limited has been working since 02 July 1982. The present status of the company is Active. The registered address of Premax Engineering Limited is Unit 8 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0nu. . SNADDON, Barbara Jessie is a Secretary of the company. SNADDON, Barbara Jessie is a Director of the company. SNADDON, Donald Crawford is a Director of the company. SNADDON, Matthew James is a Director of the company. Director EDKINS, William has been resigned. Director MCMILLAN, Terence has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director

Director

Director

Resigned Directors

Director
EDKINS, William
Resigned: 31 December 1993
104 years old

Director
MCMILLAN, Terence
Resigned: 03 February 2004
Appointed Date: 01 June 1997
82 years old

PREMAX ENGINEERING LIMITED Events

16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

09 Apr 2015
Satisfaction of charge 2 in full
09 Apr 2015
Satisfaction of charge 3 in full
...
... and 74 more events
14 Mar 1987
Full accounts made up to 31 December 1985

14 Mar 1987
Return made up to 14/05/86; full list of members

19 Jan 1987
Registered office changed on 19/01/87 from: alma street birmingham B19 2RP

01 May 1986
Director resigned

12 Jan 1983
Company name changed\certificate issued on 12/01/83

PREMAX ENGINEERING LIMITED Charges

7 October 1998
Legal charge
Delivered: 26 October 1998
Status: Satisfied on 9 April 2015
Persons entitled: Mason Crawford Holdings Limited
Description: F/H property to the east of porchester street aston…
7 October 1998
Debenture
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Mason Crawford Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
23 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied on 9 April 2015
Persons entitled: Mason Crawford Holdings Limited
Description: F/H land and buildings lying to the east of porchester…
2 December 1988
Mortgage
Delivered: 13 December 1988
Status: Satisfied on 9 April 2015
Persons entitled: Mason Crawford (Holdings) Limited
Description: Land lying to the east of porchester street aston…
30 November 1982
Charge
Delivered: 3 December 1982
Status: Satisfied on 30 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…