PHAROS PLATARG LIMITED
KENILWORTH PLATARG LIMITED GW 178 LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 05672242
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address HOLLY FARM BUSINESS PARK, UNIT G1 HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registration of charge 056722420002, created on 8 September 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of PHAROS PLATARG LIMITED are www.pharosplatarg.co.uk, and www.pharos-platarg.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Pharos Platarg Limited is a Private Limited Company. The company registration number is 05672242. Pharos Platarg Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Pharos Platarg Limited is Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire Cv8 1np. . JACKSON, Stephen is a Secretary of the company. APTED, Raymond William is a Director of the company. Secretary JONES, Christopher James has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
JACKSON, Stephen
Appointed Date: 28 November 2013

Director
APTED, Raymond William
Appointed Date: 23 March 2006
77 years old

Resigned Directors

Secretary
JONES, Christopher James
Resigned: 28 November 2013
Appointed Date: 23 March 2006

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 23 March 2006
Appointed Date: 11 January 2006

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 23 March 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Pharos Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PHAROS PLATARG LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Sep 2016
Registration of charge 056722420002, created on 8 September 2016
17 Jun 2016
Accounts for a small company made up to 30 September 2015
22 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

27 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 29 more events
13 Apr 2006
New secretary appointed
13 Apr 2006
New director appointed
06 Apr 2006
Company name changed gw 178 LIMITED\certificate issued on 06/04/06
31 Mar 2006
Particulars of mortgage/charge
11 Jan 2006
Incorporation

PHAROS PLATARG LIMITED Charges

8 September 2016
Charge code 0567 2242 0002
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
28 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…