CYLINDER PLASTICS LIMITED
ASHFORD P.P.R. (SEPARATION) LIMITED

Hellopages » Kent » Ashford » TN23 1PP

Company number 02971420
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CYLINDER PLASTICS LIMITED are www.cylinderplastics.co.uk, and www.cylinder-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cylinder Plastics Limited is a Private Limited Company. The company registration number is 02971420. Cylinder Plastics Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Cylinder Plastics Limited is Stourside Place 35 41 Station Road Ashford Kent Tn23 1pp. The company`s financial liabilities are £27.24k. It is £-5.97k against last year. The cash in hand is £89.46k. It is £11.71k against last year. And the total assets are £122.19k, which is £15.58k against last year. CATTINI, Barbara is a Secretary of the company. CATTINI, Antony David is a Director of the company. CATTINI, Barbara is a Director of the company. Secretary CATTINI, Antony David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WEST, Philip Edward has been resigned. The company operates in "Recovery of sorted materials".


cylinder plastics Key Finiance

LIABILITIES £27.24k
-18%
CASH £89.46k
+15%
TOTAL ASSETS £122.19k
+14%
All Financial Figures

Current Directors

Secretary
CATTINI, Barbara
Appointed Date: 10 October 2002

Director
CATTINI, Antony David
Appointed Date: 27 September 1994
67 years old

Director
CATTINI, Barbara
Appointed Date: 26 September 2003
66 years old

Resigned Directors

Secretary
CATTINI, Antony David
Resigned: 10 October 2002
Appointed Date: 27 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
WEST, Philip Edward
Resigned: 10 October 2002
Appointed Date: 27 September 1994
69 years old

Persons With Significant Control

Mr Antony David Cattini
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CYLINDER PLASTICS LIMITED Events

14 Jan 2017
Satisfaction of charge 5 in full
14 Jan 2017
Satisfaction of charge 2 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
08 Dec 1995
Return made up to 27/09/95; full list of members
09 Feb 1995
Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100

09 Feb 1995
Accounting reference date notified as 31/03

30 Sep 1994
Secretary resigned
27 Sep 1994
Incorporation

CYLINDER PLASTICS LIMITED Charges

6 March 2012
Rent deposit deed
Delivered: 10 March 2012
Status: Satisfied on 14 January 2017
Persons entitled: Brett Aggregates Limited
Description: The initial deposit and other sums from time to time…
6 May 2008
Fixed & floating charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Lease
Delivered: 19 April 2004
Status: Satisfied on 14 January 2017
Persons entitled: Brett Aggregates Limited
Description: A cash deposit held by the mortgagee with its bank as…
4 December 1995
Single debenture
Delivered: 8 December 1995
Status: Satisfied on 23 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…