Company number 01437967
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 22 BRITANNIA ROAD, WORCESTER, WR1 3BQ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PADTEC LIMITED are www.padtec.co.uk, and www.padtec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Padtec Limited is a Private Limited Company.
The company registration number is 01437967. Padtec Limited has been working since 18 July 1979.
The present status of the company is Active. The registered address of Padtec Limited is 22 Britannia Road Worcester Wr1 3bq. . WINWOOD, Christopher James is a Secretary of the company. BOWERS, Charles William is a Director of the company. BOWERS, Norman Charles is a Director of the company. TEMPLETON-WARD, Georgina Jayne is a Director of the company. Secretary BERRY, Robert William has been resigned. Secretary BORTON BARRY, Carolyn Lesley has been resigned. Secretary BOWERS, Georgina has been resigned. Director BORTON BARRY, Carolyn Lesley has been resigned. Director BORTON BERRY, Robert Walter has been resigned. Director BOWERS, Charles William has been resigned. Director WINWOOD, Christopher James has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Charles William Bowers
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
PADTEC LIMITED Events
31 Jan 2017
Micro company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 2 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 91 more events
15 Jun 1988
Return made up to 14/06/88; full list of members
16 Jul 1987
Accounts for a small company made up to 30 April 1987
18 Jun 1987
Return made up to 05/06/87; full list of members
21 Jul 1986
Full accounts made up to 30 April 1986
21 Jul 1986
Return made up to 03/07/86; full list of members
1 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
2 November 1988
Legal charge
Delivered: 14 November 1988
Status: Satisfied
on 23 December 1999
Persons entitled: T.S.B. England & Wales PLC.
Description: Unit 3 buckingham industrial estate, buckingham in the…
20 June 1988
Legal charge
Delivered: 6 July 1988
Status: Outstanding
Persons entitled: T S B England & Wales PLC.
Description: Unit 5 southmead industrial estate didcot oxon part title…
13 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied
on 25 April 1991
Persons entitled: Barclays Bank PLC
Description: (See doc M19).. Fixed and floating charges over the…