INSTENG PROCESS AUTOMATION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SR

Company number 01165037
Status Active
Incorporation Date 29 March 1974
Company Type Private Limited Company
Address FLOTECH HOUSE STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 June 2016 with updates; Audit exemption subsidiary accounts made up to 28 February 2015. The most likely internet sites of INSTENG PROCESS AUTOMATION LIMITED are www.instengprocessautomation.co.uk, and www.insteng-process-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Insteng Process Automation Limited is a Private Limited Company. The company registration number is 01165037. Insteng Process Automation Limited has been working since 29 March 1974. The present status of the company is Active. The registered address of Insteng Process Automation Limited is Flotech House Stuart Road Bredbury Park Industrial Estate Bredbury Stockport Cheshire Sk6 2sr. . BEVERIDGE, David Robert is a Director of the company. BROOMHEAD, Robert Alec is a Director of the company. TORDOFF, Angela Dawn is a Director of the company. WILSON, Gareth James is a Director of the company. Secretary BROOMHEAD, Robert Alec has been resigned. Secretary BURRIS, Sylvia Ann has been resigned. Director BURRIS, Gareth James has been resigned. Director BURRIS, Hywel James has been resigned. Director BURRIS, Sylvia Ann has been resigned. Director READ, Sion has been resigned. Director REEKS, Andrew Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BEVERIDGE, David Robert
Appointed Date: 03 February 2014
66 years old

Director
BROOMHEAD, Robert Alec
Appointed Date: 28 June 2013
55 years old

Director
TORDOFF, Angela Dawn
Appointed Date: 01 July 2013
49 years old

Director
WILSON, Gareth James
Appointed Date: 28 June 2013
48 years old

Resigned Directors

Secretary
BROOMHEAD, Robert Alec
Resigned: 23 July 2013
Appointed Date: 28 June 2013

Secretary
BURRIS, Sylvia Ann
Resigned: 28 June 2013

Director
BURRIS, Gareth James
Resigned: 28 June 2013
79 years old

Director
BURRIS, Hywel James
Resigned: 15 April 2002
Appointed Date: 01 September 1999
51 years old

Director
BURRIS, Sylvia Ann
Resigned: 28 June 2013
78 years old

Director
READ, Sion
Resigned: 25 March 2015
Appointed Date: 01 November 1997
56 years old

Director
REEKS, Andrew Jeffrey
Resigned: 01 September 1999
Appointed Date: 01 November 1997
55 years old

Persons With Significant Control

M J Wilson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTENG PROCESS AUTOMATION LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Feb 2016
Audit exemption subsidiary accounts made up to 28 February 2015
17 Feb 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
17 Feb 2016
Audit exemption statement of guarantee by parent company for period ending 28/02/15
...
... and 91 more events
22 Jan 1988
Accounts for a small company made up to 31 May 1987

10 Jun 1987
Accounts for a small company made up to 31 May 1986

10 Jun 1987
Return made up to 31/12/86; full list of members

17 May 1986
Return made up to 31/12/85; full list of members
29 Mar 1974
Incorporation

INSTENG PROCESS AUTOMATION LIMITED Charges

4 July 2013
Charge code 0116 5037 0005
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0116 5037 0004
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2007
Fixed and floating charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Fixed and floating charge
Delivered: 14 December 2002
Status: Satisfied on 22 February 2012
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 1988
Mortgage debenture
Delivered: 30 March 1988
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h land, unit 3 on the former…