Check the

TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED

Company
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED (03780692)

TECHNOSYS PACKAGING ENGINEERING SERVICES

Phone: +44 (0)1427 811 567
A⁺ rating

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

Company name
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED
Company number
03780692
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1999
Age - 25 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
69
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
72
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
71
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
70
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.