PULTREX LIMITED
COLCHESTER BIDEAWHILE 398 LIMITED

Hellopages » Essex » Tendring » CO7 7QR

Company number 04694438
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles, 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 38,000 . The most likely internet sites of PULTREX LIMITED are www.pultrex.co.uk, and www.pultrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Pultrex Limited is a Private Limited Company. The company registration number is 04694438. Pultrex Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Pultrex Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . CURTIS, Richard Martin is a Director of the company. LEEK, Colin Anthony is a Director of the company. STIFF, Stephen Michael is a Director of the company. WELHAM, Michael Robert is a Director of the company. Secretary BAXTER, Carol Susan has been resigned. Secretary CURTIS, Helen has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Director
CURTIS, Richard Martin
Appointed Date: 05 June 2003
77 years old

Director
LEEK, Colin Anthony
Appointed Date: 05 June 2003
73 years old

Director
STIFF, Stephen Michael
Appointed Date: 01 June 2004
59 years old

Director
WELHAM, Michael Robert
Appointed Date: 01 August 2010
66 years old

Resigned Directors

Secretary
BAXTER, Carol Susan
Resigned: 13 August 2004
Appointed Date: 05 June 2003

Secretary
CURTIS, Helen
Resigned: 05 May 2013
Appointed Date: 01 September 2004

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 12 March 2003

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 05 June 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Douglas Curtis Machine Tools Colchester Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PULTREX LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
18 Jan 2017
Full accounts made up to 31 July 2016
24 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 38,000

01 Feb 2016
Accounts for a small company made up to 31 July 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 38,000

...
... and 54 more events
17 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jun 2003
£ nc 1000/50000 05/06/03
12 Mar 2003
Incorporation

PULTREX LIMITED Charges

26 June 2013
Charge code 0469 4438 0005
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 November 2010
Charge of deposit
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £80,000 and all amounts in the future…
13 March 2009
Chattel mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Pultrex putrusion machine serial no 13.500.6T.230.200.
5 September 2008
Charge of deposit
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
11 July 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…