ABOUT TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED
was formed in 1995 by a group of packaging engineers with years of experience in Vertical form, fill and seal machines and packaging systems. The equipment supplied by the company today reflects the knowledge and experience gained over the years and has resulted in a range of packaging machines, which are extremely reliable and user-friendly.
"We have provided for market leaders in both the food and hardware industry..."
KEY FINANCES
Year
2016
Assets
£233.45k
▼ £-16.12k (-6.46 %)
Cash
£127.25k
▲ £39.22k (44.56 %)
Liabilities
£172.76k
▼ £-31.19k (-15.29 %)
Net Worth
£60.69k
▲ £15.07k (33.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Lindsey
- Company name
- TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED
- Company number
- 03780692
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- form-fill-seal.co.uk
- Phones
-
+44 (0)1427 811 567
01427 811 567
+44 (0)1427 811 555
01427 811 555
- Registered Address
- UNIT C SANDARS ROAD,
HEAPHAM ROAD INDUSTRIAL ESTATE,
GAINSBOROUGH,
LINCOLNSHIRE,
DN21 1RZ
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 24 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Jun 2016
- Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 4
- 16 Jun 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
26 November 2002
- Status
- Outstanding
- Delivered
- 27 November 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- The f/h property k/a unit c off sanders road heapham road…
-
16 July 1999
- Status
- Outstanding
- Delivered
- 22 July 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED DIRECTORS
Josephine Wrath
Acting
- Appointed
- 01 June 1999
- Role
- Secretary
- Address
- 12a, Gainsborough Road, Lea, Gainsborough, Lincolnshire, United Kingdom, DN21 5HZ
- Name
- WRATH, Josephine
Elizabeth King
Acting
- Appointed
- 01 June 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 12 Ludford Crescent, Gainsborough, Lincolnshire, DN21 1XB
- Country Of Residence
- United Kingdom
- Name
- KING, Elizabeth
George Rossall King
Acting
- Appointed
- 01 June 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 12 Ludford Crescent, Gainsborough, Lincolnshire, DN21 1XB
- Country Of Residence
- United Kingdom
- Name
- KING, George Rossall
John Preston Wrath
Acting
- Appointed
- 10 June 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 12a Gainsborough Road, Lea, Gainsborough, Lincolnshire, DN21 5HZ
- Country Of Residence
- Gb-Eng
- Name
- WRATH, John Preston
Josephine Wrath
Acting
- Appointed
- 01 June 1999
- Occupation
- Secretary
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 12a Gainsborough Road, Lea, Gainsborough, Lincolnshire, DN21 5HZ
- Country Of Residence
- United Kingdom
- Name
- WRATH, Josephine
BLACKFRIAR SECRETARIES LIMITED
Resigned
- Appointed
- 01 June 1999
- Resigned
- 01 June 1999
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
- Name
- BLACKFRIAR SECRETARIES LIMITED
BLACKFRIAR DIRECTORS LIMITED
Resigned
- Appointed
- 01 June 1999
- Resigned
- 01 June 1999
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
- Name
- BLACKFRIAR DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.