PARTON FIBREGLASS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 02384084
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address PFG HOUSE CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE, TAMWORTH, STAFFORDSHIRE, ENGLAND, B77 5DQ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Cancellation of shares. Statement of capital on 3 February 2017 GBP 32,000 ; Purchase of own shares.; Resolutions RES13 ‐ Approve contract terms 03/02/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PARTON FIBREGLASS LIMITED are www.partonfibreglass.co.uk, and www.parton-fibreglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Parton Fibreglass Limited is a Private Limited Company. The company registration number is 02384084. Parton Fibreglass Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Parton Fibreglass Limited is Pfg House Claymore Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire England B77 5dq. . PARKINSON, Patricia is a Secretary of the company. PARKINSON, Eric is a Director of the company. PARKINSON, Gary is a Director of the company. Director APPLETON, Neil Steven has been resigned. Director PARKINSON, Ralph Ian has been resigned. Director PARKINSON, Stephen Thomas has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors


Director
PARKINSON, Eric

70 years old

Director
PARKINSON, Gary
Appointed Date: 01 February 2012
40 years old

Resigned Directors

Director
APPLETON, Neil Steven
Resigned: 13 February 2002
Appointed Date: 01 June 2001
63 years old

Director
PARKINSON, Ralph Ian
Resigned: 01 February 2012
67 years old

Director
PARKINSON, Stephen Thomas
Resigned: 21 November 2001
69 years old

PARTON FIBREGLASS LIMITED Events

22 Mar 2017
Cancellation of shares. Statement of capital on 3 February 2017
  • GBP 32,000

22 Mar 2017
Purchase of own shares.
08 Mar 2017
Resolutions
  • RES13 ‐ Approve contract terms 03/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000

...
... and 85 more events
10 May 1990
Ad 15/05/89--------- £ si 19998@1=19998 £ ic 2/20000
09 Oct 1989
Particulars of mortgage/charge

06 Jul 1989
Accounting reference date notified as 31/10

22 May 1989
Secretary resigned

15 May 1989
Incorporation

PARTON FIBREGLASS LIMITED Charges

18 July 2014
Charge code 0238 4084 0009
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 October 2009
All assets debenture
Delivered: 6 November 2009
Status: Satisfied on 17 July 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2000
Mortgage of chattels
Delivered: 9 August 2000
Status: Satisfied on 13 July 2004
Persons entitled: Gloucester Composites Limited
Description: 1M x 1M tank panel mould. See the mortgage charge document…
9 August 1999
Mortgage of chattels
Delivered: 14 August 1999
Status: Satisfied on 11 August 2000
Persons entitled: Hampton Mouldings Limited
Description: The chattels or other equipment being 1M x 1M tank panel…
23 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 29 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Guarantee & debenture
Delivered: 23 January 1998
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 February 1993
Debenture
Delivered: 4 March 1993
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1989
Single debenture
Delivered: 9 October 1989
Status: Satisfied on 11 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…