ABOUT PROJECTRONIC DEVELOPMENTS LIMITED
PROJECTRONIC Developments is a Sub-Contract Manufacturer of Pressings & Assemblies and other Secondary Operations. Supplying a wide spectrum of industries and therefore tailoring the service provided to best suit the individual requirements of each customer.
In addition the Automated Assembly Section is designed for flexibility. It has a wide scope of potential uses for Automated Assembly and any other Secondary Operations that can be accommodated in the versatile range of Production Units.
The aim is to provide a sub-contract manufacturing service, that gives customers a reliable and proactive partner for their component requirements.
KEY FINANCES
Year
2016
Assets
£16.68k
▲ £4.54k (37.42 %)
Cash
£1.16k
▼ £-1.84k (-61.27 %)
Liabilities
£99.87k
▲ £12.14k (13.84 %)
Net Worth
£-83.19k
▲ £-7.6k (10.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bromley
- Company name
- PROJECTRONIC DEVELOPMENTS LIMITED
- Company number
- 03097923
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Sep 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- projectronic.co.uk
- Phones
-
02083 028 880
02083 027 972
- Registered Address
- C/O F.W. BERRINGER & CO,
LYGON HOUSE 50 LONDON ROAD,
BROMLEY,
KENT,
BR1 3RA
ECONOMIC ACTIVITIES
- 25710
- Manufacture of cutlery
LAST EVENTS
- 28 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 26 Sep 2016
- Confirmation statement made on 4 September 2016 with updates
- 30 Sep 2015
- Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 100
CHARGES
-
24 August 2000
- Status
- Outstanding
- Delivered
- 31 August 2000
-
Persons entitled
- Royal and Sun Alliance Linked Insurances Limited
- Description
- £16,000.
-
22 October 1995
- Status
- Outstanding
- Delivered
- 27 October 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PROJECTRONIC DEVELOPMENTS LIMITED DIRECTORS
Timothy Simon Mountain
Acting
- Appointed
- 04 September 1995
- Occupation
- Engineer
- Role
- Secretary
- Nationality
- British
- Address
- The White House, North End Lane, Downe, Kent, BR6 7HQ
- Name
- MOUNTAIN, Timothy Simon
Timothy Simon Mountain
Acting
PSC
- Appointed
- 04 September 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The White House, North End Lane, Downe, Kent, BR6 7HQ
- Country Of Residence
- United Kingdom
- Name
- MOUNTAIN, Timothy Simon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 04 September 1995
- Resigned
- 04 September 1995
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 04 September 1995
- Resigned
- 04 September 1995
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Stephen Graham Mountain
Resigned
- Appointed
- 04 September 1995
- Resigned
- 31 August 2015
- Occupation
- Bank Official
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 20 Burford Road, Bickley, Kent, United Kingdom, BR1 2EZ
- Country Of Residence
- United Kingdom
- Name
- MOUNTAIN, Stephen Graham
REVIEWS
Check The Company
Not good according to the company’s financial health.