Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WINDOW MACHINERY SALES LIMITED

Company

WINDOW MACHINERY SALES

Telephone: 01788 577 577
A rating

ABOUT WINDOW MACHINERY SALES LIMITED

Company Profile

In 1979 Window Machinery Sales Limited was the first Company to sell PVC Machinery in the UK. David Stockton-Chalk and Derek Bonnard have been a significant part of not only PVC but Glass and Aluminum machinery since those early days. The Company has proudly built up strong relationships with German & Italian manufacturers who they have worked closely with to develop total UK marketplace solutions.In 1993 the trading name of Promac (“Professional Machinery”) was initiated because this more correctly reflected the new fully automated machinery that major fabricators in the UK were now investing in.

The Company is the UK market leader in the supply of machinery to not only the UPVc fabrication marketplace but there are two substantial specialist operations that supply into the Industrial and Glass sectors.

The Company has a turnkey operation creating factory layouts, supplying, installing and commissioning machinery, maintaining equipment, which includes all the ancillary products and spare parts.

Window Machinery Sales Ltd is a Private Limited Company with a real family atmosphere. All the staff are directly employed, a number of which have not only long service but high technical skill levels linked to real experience in the Industry. Our customer base reads like a who’s who of Fenestration.

Provide Proven Long Term Solutions, Expertise, Quality and Service that Exceeds Customer Expectations

KEY FINANCE

Year
2015
Assets
£3916.23k ▲ £768.23k (24.40 %)
Cash
£150.78k ▲ £102.21k (210.46 %)
Liabilities
£2949.8k ▲ £383.15k (14.93 %)
Net Worth
£966.43k ▲ £385.08k (66.24 %)

REGISTRATION INFO

Company name
WINDOW MACHINERY SALES LIMITED
Company number
02616659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
promac.co.uk
Phones
01788 577 577
01788 567 938
01788 538 999
01788 538 969
01788 577 887
01788 561 555
Registered Address
3C HADRIANS WAY,
GLEBE FARM INDUSTRIAL ESTATE,
RUGBY,
WARWICKSHIRE,
CV21 1ST

ECONOMIC ACTIVITIES

28490
Manufacture of other machine tools

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Apr 2017
Full accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

22 September 1998
Status
Outstanding
Delivered
25 September 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

2 July 1996
Status
Outstanding
Delivered
9 July 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 July 1993
Status
Satisfied on 12 January 2000
Delivered
27 July 1993
Persons entitled
Close Brothers Limited
Description
All right title and interest in and to all sums payable…

17 August 1992
Status
Satisfied on 12 January 2000
Delivered
25 August 1992
Persons entitled
Close Brothers Limited
Description
All its right title and interest in and to all sums payable…

28 October 1991
Status
Satisfied on 20 May 2009
Delivered
4 November 1991
Persons entitled
Yorkshire Bank PLC.
Description
(Including trade fixtures).. Fixed and floating charges…

25 October 1991
Status
Satisfied on 20 May 2009
Delivered
6 November 1991
Persons entitled
Yorkshire Bank PLC
Description
L/H property K.A.3C hadrians way,glebe farm industrial…

See Also


Last update 2018

WINDOW MACHINERY SALES LIMITED DIRECTORS

Geoffrey Paul Edwards

  Acting
Appointed
07 December 2011
Role
Secretary
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
Name
EDWARDS, Geoffrey Paul

Joynal Hague

  Acting PSC
Appointed
16 December 2010
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
Country Of Residence
United Kingdom
Name
HAGUE, Joynal
Notified On
14 June 2016
Nature Of Control
Has significant influence or control

Wayne Hunter

  Acting
Appointed
06 July 2005
Occupation
Operations Director
Role
Director
Age
54
Nationality
British
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
Country Of Residence
England
Name
HUNTER, Wayne

David James William Stockton Chalk

  Acting PSC
Appointed
03 June 1991
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
Country Of Residence
England
Name
STOCKTON-CHALK, David James William
Notified On
14 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Francis James Barrett

  Resigned
Appointed
01 September 2000
Resigned
02 January 2002
Role
Secretary
Address
111 Priesthills Road, Hinckley, Leicestershire, LE10 1AH
Name
BARRETT, Francis James

Philip Scott Haslingden

  Resigned
Appointed
02 January 2002
Resigned
06 December 2011
Role
Secretary
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
Name
HASLINGDEN, Philip Scott

Philip Scott Haslingden

  Resigned
Appointed
20 January 1994
Resigned
31 August 2000
Role
Secretary
Address
10 Hall Park Drive, West Park, Lytham St Annes, Lancashire, FY8 4QR
Name
HASLINGDEN, Philip Scott

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
03 June 1991
Resigned
03 June 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

RUGBY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
03 June 1991
Resigned
20 January 1994
Role
Secretary
Address
3 Whitehall Road, Rugby, Warwickshire, CV21 3AE
Name
RUGBY SECRETARIAL SERVICES LIMITED

Derek George Bonnard

  Resigned
Appointed
03 June 1991
Resigned
28 August 2011
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
Country Of Residence
United Kingdom
Name
BONNARD, Derek George

Philip Scott Haslingden

  Resigned
Appointed
02 January 2002
Resigned
06 December 2011
Occupation
Deputy Md & Finance Director
Role
Director
Age
70
Nationality
British
Address
3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
Country Of Residence
United Kingdom
Name
HASLINGDEN, Philip Scott

Ian David Latimer

  Resigned
Appointed
06 July 2005
Resigned
30 March 2010
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
58 Pangfield Park, Allesley Park, Coventry, West Midlands, CV5 9NL
Country Of Residence
United Kingdom
Name
LATIMER, Ian David

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
03 June 1991
Resigned
03 June 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Alex Main

  Resigned
Appointed
06 July 2005
Resigned
02 October 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
23 Ffordd Kinderley, Connahs Quay, CH5 4HE
Name
MAIN, Alex

REVIEWS


Check The Company
Excellent according to the company’s financial health.