PROFESSIONAL POLISHING SERVICES LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 2DZ

Company number 01162175
Status Active
Incorporation Date 6 March 1974
Company Type Private Limited Company
Address 18B PARKROSE INDUSTRIAL ESTATE, MIDDLEMORE ROAD SMETHWICK, WARLEY, WEST MIDLANDS, B66 2DZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mrs Kirsty Lee Davies Chinnock on 27 February 2017; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PROFESSIONAL POLISHING SERVICES LIMITED are www.professionalpolishingservices.co.uk, and www.professional-polishing-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and eight months. Professional Polishing Services Limited is a Private Limited Company. The company registration number is 01162175. Professional Polishing Services Limited has been working since 06 March 1974. The present status of the company is Active. The registered address of Professional Polishing Services Limited is 18b Parkrose Industrial Estate Middlemore Road Smethwick Warley West Midlands B66 2dz. The company`s financial liabilities are £29.39k. It is £17.6k against last year. The cash in hand is £10.04k. It is £7.23k against last year. And the total assets are £400.91k, which is £45.39k against last year. DAVIES, Pauline Teresa is a Secretary of the company. DAVIES, Kirsty Lee is a Director of the company. DAVIES, Pauline Teresa is a Director of the company. DAVIES, Peter is a Director of the company. Director ROUND, Michael Joseph has been resigned. The company operates in "Treatment and coating of metals".


professional polishing services Key Finiance

LIABILITIES £29.39k
+149%
CASH £10.04k
+256%
TOTAL ASSETS £400.91k
+12%
All Financial Figures

Current Directors


Director
DAVIES, Kirsty Lee
Appointed Date: 01 July 2004
53 years old

Director

Director
DAVIES, Peter

82 years old

Resigned Directors

Director
ROUND, Michael Joseph
Resigned: 31 January 1997
Appointed Date: 01 July 1992
77 years old

Persons With Significant Control

Mr Peter Davies
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pauline Teresa Davies
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFESSIONAL POLISHING SERVICES LIMITED Events

27 Feb 2017
Director's details changed for Mrs Kirsty Lee Davies Chinnock on 27 February 2017
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,500

...
... and 78 more events
05 May 1988
Return made up to 30/11/87; full list of members

05 May 1988
Accounts for a small company made up to 30 June 1987

19 May 1987
Accounts for a small company made up to 30 June 1986

04 Apr 1987
Return made up to 28/11/86; full list of members

04 Apr 1987
Secretary's particulars changed;director's particulars changed

PROFESSIONAL POLISHING SERVICES LIMITED Charges

23 July 2010
Debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 18B parkrose industrial estate…
28 January 2006
Guarantee & debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 18B park rose industrial estate…
21 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
7 May 1992
Chattels mortgage
Delivered: 11 May 1992
Status: Satisfied on 4 May 2000
Persons entitled: Midland Bank PLC
Description: Chattels as per no P001 wber 1300 sheet polishing m/c…
9 April 1992
Legal charge
Delivered: 11 April 1992
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Part unit 18B parkrose industrial estate middlemore road…
7 April 1992
Charge
Delivered: 9 April 1992
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital all…
27 June 1983
Charge
Delivered: 29 June 1983
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts. Floating charge over the…