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 six 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
Resigned Directors
Director
COLLINS, Richard
Resigned: 13 September 2004
Appointed Date: 01 September 1993
67 years old
Persons With Significant Control
PROPAK SHEET METAL LIMITED Events
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…