PROPACK AUTOMATION MACHINERY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV35 7QL

Company number 01572649
Status Active
Incorporation Date 6 July 1981
Company Type Private Limited Company
Address 10 HILL WOOTTON ROAD, LEEK WOOTTON, WARWICK, WARWICKSHIRE, CV35 7QL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge 015726490007, created on 10 March 2017; Registration of charge 015726490006, created on 23 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROPACK AUTOMATION MACHINERY LIMITED are www.propackautomationmachinery.co.uk, and www.propack-automation-machinery.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and four months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 5.5 miles; to Berkswell Rail Station is 6.2 miles; to Coventry Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propack Automation Machinery Limited is a Private Limited Company. The company registration number is 01572649. Propack Automation Machinery Limited has been working since 06 July 1981. The present status of the company is Active. The registered address of Propack Automation Machinery Limited is 10 Hill Wootton Road Leek Wootton Warwick Warwickshire Cv35 7ql. The company`s financial liabilities are £292.37k. It is £36.41k against last year. The cash in hand is £232.07k. It is £-235.81k against last year. And the total assets are £431.74k, which is £-310.52k against last year. FLEMING, Evelyn Mary, Dr is a Secretary of the company. FLEMING, Evelyn Mary, Dr is a Director of the company. FLEMING, Patrick Joseph is a Director of the company. Director GUNNING, Peter has been resigned. The company operates in "Wholesale of other machinery and equipment".


propack automation machinery Key Finiance

LIABILITIES £292.37k
+14%
CASH £232.07k
-51%
TOTAL ASSETS £431.74k
-42%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
GUNNING, Peter
Resigned: 30 November 2007
Appointed Date: 01 June 1995
73 years old

Persons With Significant Control

Mr Patrick Joseph Fleming
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Evelyn Mary Fleming
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPACK AUTOMATION MACHINERY LIMITED Events

17 Mar 2017
Registration of charge 015726490007, created on 10 March 2017
01 Mar 2017
Registration of charge 015726490006, created on 23 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
21 May 1987
Accounts for a small company made up to 31 March 1986

05 Jun 1986
Accounts for a small company made up to 31 March 1985

22 May 1986
Return made up to 31/12/85; full list of members

11 May 1983
Company name changed\certificate issued on 11/05/83
06 Jul 1981
Certificate of incorporation

PROPACK AUTOMATION MACHINERY LIMITED Charges

10 March 2017
Charge code 0157 2649 0007
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 February 2017
Charge code 0157 2649 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Memorandum of cash deposit to the sum of 60,310 euros…
22 January 2015
Charge code 0157 2649 0005
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 July 1997
Charge over credit balances
Delivered: 25 July 1997
Status: Satisfied on 27 November 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £115,000 together with interest accrued now or…
9 September 1996
Charge over credit balances
Delivered: 17 September 1996
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £53,542 together with interest accrued now or to…
6 February 1996
Charge over credit balances
Delivered: 12 February 1996
Status: Satisfied on 27 November 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £26,676 together with interest accrued now or to…
4 November 1988
Legal mortgage
Delivered: 15 November 1988
Status: Satisfied on 27 November 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 4 binns close, torrington avenue industrial estate…