PROPAK SHEET METAL LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2BH

Company number 01328169
Status Active
Incorporation Date 1 September 1977
Company Type Private Limited Company
Address UNIT 1 GUNNELS WOOD PARK, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2BH
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 six events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of PROPAK SHEET METAL LIMITED are www.propaksheetmetal.co.uk, and www.propak-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Propak Sheet Metal Limited is a Private Limited Company. The company registration number is 01328169. Propak Sheet Metal Limited has been working since 01 September 1977. The present status of the company is Active. The registered address of Propak Sheet Metal Limited is Unit 1 Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire Sg1 2bh. . BENNETT, Bruce Frederick is a Director of the company. CHILD, Andrew is a Director of the company. DEAMER, Peter Aston is a Director of the company. HUGHES, Andrew Daniel is a Director of the company. Secretary BAKER, Kevin Ainslie has been resigned. Director BENNETT, Valerie has been resigned. Director COLLINS, Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
CHILD, Andrew

67 years old

Director
DEAMER, Peter Aston
Appointed Date: 15 September 2004
68 years old

Director
HUGHES, Andrew Daniel
Appointed Date: 01 June 1996
63 years old

Resigned Directors

Secretary
BAKER, Kevin Ainslie
Resigned: 31 January 2015

Director
BENNETT, Valerie
Resigned: 01 September 1992
72 years old

Director
COLLINS, Richard
Resigned: 13 September 2004
Appointed Date: 01 September 1993
67 years old

Persons With Significant Control

Mr Bruce Frederick Bennett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PROPAK SHEET METAL LIMITED Events

09 Feb 2017
Full accounts made up to 31 August 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Feb 2016
Full accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000

04 Feb 2015
Full accounts made up to 31 August 2014
...
... and 96 more events
22 Dec 1986
Secretary resigned;new secretary appointed

15 Nov 1986
New director appointed

30 Sep 1986
Accounts for a small company made up to 31 August 1985

30 Sep 1986
Return made up to 15/08/86; full list of members

01 Sep 1977
Incorporation

PROPAK SHEET METAL LIMITED Charges

21 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1998
Floating charge
Delivered: 19 September 1998
Status: Outstanding
Persons entitled: Bruce Frederick Bennett and Valerie J Bennett
Description: By way of floating charge the undertaking of the company…
9 January 1995
Floating charge
Delivered: 11 January 1995
Status: Satisfied on 2 September 1997
Persons entitled: Bruce Frederick Bennet and Valerie J Bennett
Description: Undertaking and all property and assets present and future…
6 April 1994
Floating charge
Delivered: 11 April 1994
Status: Satisfied on 2 September 1997
Persons entitled: Bruce Frederick Bennett and Valerie Bennett
Description: Floating charge over all the. Undertaking and all property…
17 August 1992
Floating charge
Delivered: 18 August 1992
Status: Satisfied on 2 September 1997
Persons entitled: B.F.Bennett,V.Bennett
Description: Undertaking and all property and assets present and future…
31 July 1990
Floating charge
Delivered: 15 August 1990
Status: Satisfied on 27 April 1994
Persons entitled: B F Bennettt and V Bennettt
Description: Floting charge over the. Undertaking and all property and…
4 November 1982
Fixed and floating charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1982
Legal charge
Delivered: 21 April 1982
Status: Satisfied on 2 September 1997
Persons entitled: Lloyds and Scottish Trust Limited
Description: Castellon post of london official number 337066.
21 October 1981
Legal charge
Delivered: 2 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 27 wedgewood way stevenage herts.
3 September 1980
Debenture
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…