CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROPAK SHEET METAL LIMITED
Company
PROPAK SHEET METAL
Phone:
+44 (0)1438 728 885
B⁺
rating
KEY FINANCES
Year
2017
Assets
£4685.17k
▲ £433.22k (10.19 %)
Cash
£2705.69k
▲ £962.91k (55.25 %)
Liabilities
£1053.52k
▲ £1041.92k (8,985.95 %)
Net Worth
£3631.66k
▼ £-608.7k (-14.35 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Stevenage
Company name
PROPAK SHEET METAL LIMITED
Company number
01328169
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Sep 1977
Age - 48 years
Home Country
United Kingdom
CONTACTS
Website
propak.co.uk
Phones
+44 (0)1438 728 885
+44 (0)1438 740 298
01438 728 885
01438 740 298
Registered Address
UNIT 1 GUNNELS WOOD PARK,
GUNNELS WOOD ROAD,
STEVENAGE,
HERTFORDSHIRE,
SG1 2BH
ECONOMIC ACTIVITIES
25990
Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
09 Feb 2017
Full accounts made up to 31 August 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Feb 2016
Full accounts made up to 31 August 2015
CHARGES
21 June 2005
Status
Outstanding
Delivered
22 June 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
10 September 1998
Status
Outstanding
Delivered
19 September 1998
Persons entitled
Bruce Frederick Bennett and Valerie J Bennett
Description
By way of floating charge the undertaking of the company…
9 January 1995
Status
Satisfied on 2 September 1997
Delivered
11 January 1995
Persons entitled
Bruce Frederick Bennet and Valerie J Bennett
Description
Undertaking and all property and assets present and future…
6 April 1994
Status
Satisfied on 2 September 1997
Delivered
11 April 1994
Persons entitled
Bruce Frederick Bennett and Valerie Bennett
Description
Floating charge over all the. Undertaking and all property…
17 August 1992
Status
Satisfied on 2 September 1997
Delivered
18 August 1992
Persons entitled
B.F.Bennett,V.Bennett
Description
Undertaking and all property and assets present and future…
31 July 1990
Status
Satisfied on 27 April 1994
Delivered
15 August 1990
Persons entitled
B F Bennettt and V Bennettt
Description
Floting charge over the. Undertaking and all property and…
4 November 1982
Status
Outstanding
Delivered
9 November 1982
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
19 April 1982
Status
Satisfied on 2 September 1997
Delivered
21 April 1982
Persons entitled
Lloyds and Scottish Trust Limited
Description
Castellon post of london official number 337066.
21 October 1981
Status
Satisfied
Delivered
2 November 1981
Persons entitled
Barclays Bank PLC
Description
L/H 27 wedgewood way stevenage herts.
3 September 1980
Status
Satisfied
Delivered
10 September 1980
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges on undertaking and all property…
See Also
PROPAC PACKAGING LIMITED
PROPAK ARCHITECTURAL GLAZING LIMITED
PROPBROOK ENGINEERING LIMITED
PROPBROOK LIMITED
PROPDOG LIMITED
PROPEC BUSINESS IMPROVEMENT LTD
Last update 2018
PROPAK SHEET METAL LIMITED DIRECTORS
Bruce Frederick Bennett
Acting
PSC
Occupation
Sheet Metalworker
Role
Director
Age
72
Nationality
British
Address
Unit 1 Gunnels Wood Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BH
Country Of Residence
England
Name
BENNETT, Bruce Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Andrew Child
Acting
Occupation
Sheet Metalworker
Role
Director
Age
68
Nationality
British
Address
Unit 1 Gunnels Wood Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BH
Country Of Residence
United Kingdom
Name
CHILD, Andrew
Peter Aston Deamer
Acting
Appointed
15 September 2004
Occupation
Commercial Director
Role
Director
Age
69
Nationality
British
Address
Unit 1 Gunnels Wood Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BH
Country Of Residence
United Kingdom
Name
DEAMER, Peter Aston
Andrew Daniel Hughes
Acting
Appointed
01 June 1996
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
Unit 1 Gunnels Wood Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BH
Country Of Residence
United Kingdom
Name
HUGHES, Andrew Daniel
Kevin Ainslie Baker
Resigned
Resigned
31 January 2015
Role
Secretary
Address
29 Sefton Road, Stevenage, Hertfordshire, SG1 5RH
Name
BAKER, Kevin Ainslie
Valerie Bennett
Resigned
Resigned
01 September 1992
Occupation
Secretary
Role
Director
Age
72
Nationality
British
Address
28 Boswell Gardens, Chancellors Park, Stevenacre, Herts
Name
BENNETT, Valerie
Richard Collins
Resigned
Appointed
01 September 1993
Resigned
13 September 2004
Occupation
Engineer
Role
Director
Age
68
Nationality
British
Address
17 Tates Way, Stevenage, Hertfordshire, SG1 4WP
Name
COLLINS, Richard
REVIEWS
Check The Company
Very good according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!