TUNGATE PRINT & PACKAGING LIMITED
STOKE-ON-TRENT UNILABEL LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1SR

Company number 01805836
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address BROOKHOUSE WAY, CHEADLE, STOKE-ON-TRENT, ST10 1SR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Paul Shuttleworth as a director on 5 April 2016. The most likely internet sites of TUNGATE PRINT & PACKAGING LIMITED are www.tungateprintpackaging.co.uk, and www.tungate-print-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Longton Rail Station is 5.6 miles; to Uttoxeter Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tungate Print Packaging Limited is a Private Limited Company. The company registration number is 01805836. Tungate Print Packaging Limited has been working since 04 April 1984. The present status of the company is Active. The registered address of Tungate Print Packaging Limited is Brookhouse Way Cheadle Stoke On Trent St10 1sr. . ELKS, Philip is a Secretary of the company. ELKS, Philip is a Director of the company. PARTLETT, Gareth Roy is a Director of the company. PASZEK, Kevin Peter is a Director of the company. SHUTTLEWORTH, Andrew Paul is a Director of the company. WRIGHT, Garry Ralph is a Director of the company. Secretary PASZEK, Kevin Peter has been resigned. Secretary PROBYN, Dennis has been resigned. Secretary TUNGATE, Georgina Linda has been resigned. Director BALL, Harvey Andrew Gallagher has been resigned. Director EAGLESTONE, Anthony Alfred has been resigned. Director TUNGATE, Raymond John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ELKS, Philip
Appointed Date: 18 April 2008

Director
ELKS, Philip
Appointed Date: 05 April 2016
67 years old

Director
PARTLETT, Gareth Roy
Appointed Date: 05 April 2016
62 years old

Director
PASZEK, Kevin Peter
Appointed Date: 01 December 1998
68 years old

Director
SHUTTLEWORTH, Andrew Paul
Appointed Date: 05 April 2016
61 years old

Director
WRIGHT, Garry Ralph
Appointed Date: 05 July 1993
68 years old

Resigned Directors

Secretary
PASZEK, Kevin Peter
Resigned: 18 April 2008
Appointed Date: 05 August 2005

Secretary
PROBYN, Dennis
Resigned: 09 December 1994

Secretary
TUNGATE, Georgina Linda
Resigned: 05 August 2005
Appointed Date: 09 December 1994

Director
BALL, Harvey Andrew Gallagher
Resigned: 31 March 2003
Appointed Date: 05 July 1993
76 years old

Director
EAGLESTONE, Anthony Alfred
Resigned: 05 July 1993
84 years old

Director
TUNGATE, Raymond John
Resigned: 04 March 2016
89 years old

Persons With Significant Control

Mr Kevin Peter Paszek
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

TUNGATE PRINT & PACKAGING LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Appointment of Mr Andrew Paul Shuttleworth as a director on 5 April 2016
06 May 2016
Appointment of Mr Philip Elks as a director on 5 April 2016
06 May 2016
Appointment of Mr Gareth Roy Partlett as a director on 5 April 2016
...
... and 102 more events
13 Apr 1988
Particulars of mortgage/charge

08 May 1987
Return made up to 31/12/86; full list of members

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

04 Apr 1984
Certificate of incorporation
04 Apr 1984
Incorporation

TUNGATE PRINT & PACKAGING LIMITED Charges

5 April 2016
Charge code 0180 5836 0011
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0180 5836 0010
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 February 2000
First fixed and floating charge
Delivered: 17 February 2000
Status: Satisfied on 31 August 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge all book debts and other debts…
24 April 1997
Chattel mortgage
Delivered: 28 April 1997
Status: Satisfied on 29 March 2012
Persons entitled: Lombard North Central PLC
Description: 1 x used akira 18 ef iii printing press s/s 89E/A236. See…
7 June 1996
Chattel mortgage
Delivered: 13 June 1996
Status: Satisfied on 29 March 2012
Persons entitled: Lombard North Central PLC
Description: 1 x used mark andy 4120 flexopress serial no:…
9 January 1996
Fixed charge supplemental to a guarantee and debenture dated 27TH june 1994 issued by the company
Delivered: 16 January 1996
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
31 August 1995
First fixed charge & floating charge
Delivered: 2 September 1995
Status: Satisfied on 31 August 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charge over all book and other debts…
14 December 1994
Fixed charge
Delivered: 28 December 1994
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
27 June 1994
Guarantee & debenture
Delivered: 4 July 1994
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
First fixed charge
Delivered: 24 April 1993
Status: Satisfied on 31 August 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge on book & other debts & the…
27 March 1988
Single debenture
Delivered: 13 April 1988
Status: Satisfied on 2 March 1996
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property and assets in scotland. Fixed…