NAIAD PLASTICS LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7LU

Company number 01209550
Status Active
Incorporation Date 25 April 1975
Company Type Private Limited Company
Address UNIT 16,THORGATE ROAD, LINESIDE INDUSTRIAL ESTATE, LITTLEHAMPTON, WEST SUSSEX, BN17 7LU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of NAIAD PLASTICS LIMITED are www.naiadplastics.co.uk, and www.naiad-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.7 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naiad Plastics Limited is a Private Limited Company. The company registration number is 01209550. Naiad Plastics Limited has been working since 25 April 1975. The present status of the company is Active. The registered address of Naiad Plastics Limited is Unit 16 Thorgate Road Lineside Industrial Estate Littlehampton West Sussex Bn17 7lu. . SAYERS, Linda Deidre is a Secretary of the company. SAYERS, Linda Deidre is a Director of the company. SAYERS, Michael Patrick is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors


Director
SAYERS, Linda Deidre
Appointed Date: 19 March 2008
78 years old

Director

Persons With Significant Control

Mr Michael Patrick Sayers
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Deidre Sayers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAIAD PLASTICS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200

...
... and 83 more events
28 Oct 1987
Return made up to 31/12/85; full list of members

07 Apr 1987
Registered office changed on 07/04/87 from: unit 5 decoy road timberlane trading estate worthing

05 Feb 1987
Full accounts made up to 24 April 1985

16 Sep 1986
First gazette

16 Sep 1986
Accounting reference date shortened from 24/04 to 31/08

NAIAD PLASTICS LIMITED Charges

9 July 2001
Debenture
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 1996
Fixed and floating charge on book and other debts
Delivered: 13 June 1996
Status: Satisfied on 6 March 2007
Persons entitled: Tsb Factors Limited
Description: By way of a fixed equitable charge:- 1. any book debts (as…
14 October 1994
Corporate mortgage
Delivered: 21 October 1994
Status: Satisfied on 6 March 2007
Persons entitled: Barclays Bank PLC
Description: The goods being krupp reifenhauser KR350 plastic moulding…
11 November 1992
Corporate mortgage
Delivered: 25 November 1992
Status: Satisfied on 6 March 2007
Persons entitled: Barclays Bank PLC
Description: "The goods" meaning the goods or chattels (whether already…
21 September 1989
Guarantee & debenture
Delivered: 28 September 1989
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1982
Debenture
Delivered: 13 January 1982
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…