PRO-TO-TYPE FABRICATIONS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 03396956
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mrs Elizabeth Marion Lawton as a director on 1 April 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of PRO-TO-TYPE FABRICATIONS LIMITED are www.prototypefabrications.co.uk, and www.pro-to-type-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro To Type Fabrications Limited is a Private Limited Company. The company registration number is 03396956. Pro To Type Fabrications Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Pro To Type Fabrications Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £30.19k. It is £-13.11k against last year. And the total assets are £39.97k, which is £-27.47k against last year. LAWTON, Elizabeth Marion is a Secretary of the company. LAWTON, Elizabeth Marion is a Director of the company. LAWTON, Jody John is a Director of the company. Secretary DODD, Robert Owen Burridge has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DODD, Robert Owen Burridge has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


pro-to-type fabrications Key Finiance

LIABILITIES £30.19k
-31%
CASH n/a
TOTAL ASSETS £39.97k
-41%
All Financial Figures

Current Directors

Secretary
LAWTON, Elizabeth Marion
Appointed Date: 18 September 1997

Director
LAWTON, Elizabeth Marion
Appointed Date: 01 April 2017
58 years old

Director
LAWTON, Jody John
Appointed Date: 27 June 1997
67 years old

Resigned Directors

Secretary
DODD, Robert Owen Burridge
Resigned: 18 September 1997
Appointed Date: 27 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
DODD, Robert Owen Burridge
Resigned: 18 September 1997
Appointed Date: 27 June 1997
63 years old

PRO-TO-TYPE FABRICATIONS LIMITED Events

03 Apr 2017
Appointment of Mrs Elizabeth Marion Lawton as a director on 1 April 2017
23 Jun 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

...
... and 44 more events
29 Jun 1998
Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/06/98

29 Jun 1998
New secretary appointed
12 Feb 1998
Particulars of mortgage/charge
04 Jul 1997
Secretary resigned
27 Jun 1997
Incorporation

PRO-TO-TYPE FABRICATIONS LIMITED Charges

25 September 2008
Mortgage
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Number 1 works 7 althorpe street leamington spa…
24 July 2002
Debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Legal mortgage
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Unit 1 althorpe street industrial estate, leamington spa…
7 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 17 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…