AMCO PLASTICS HOLDINGS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 4AD

Company number 06701989
Status Active
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address CLOUGH GREEN LANE HEAD ROAD, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 50,000 . The most likely internet sites of AMCO PLASTICS HOLDINGS LIMITED are www.amcoplasticsholdings.co.uk, and www.amco-plastics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Amco Plastics Holdings Limited is a Private Limited Company. The company registration number is 06701989. Amco Plastics Holdings Limited has been working since 18 September 2008. The present status of the company is Active. The registered address of Amco Plastics Holdings Limited is Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4ad. . MORAN, Ruth is a Secretary of the company. MORAN, Ruth is a Director of the company. NAYLOR, Edward George is a Director of the company. Secretary SWALLOW, Alan Geoffrey has been resigned. Secretary TRIPPITT, Andrew has been resigned. Director SIMON, Christopher Paul has been resigned. Director SWALLOW, Alan Geoffrey has been resigned. Director TRIPPITT, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORAN, Ruth
Appointed Date: 10 November 2014

Director
MORAN, Ruth
Appointed Date: 10 November 2014
64 years old

Director
NAYLOR, Edward George
Appointed Date: 16 July 2013
62 years old

Resigned Directors

Secretary
SWALLOW, Alan Geoffrey
Resigned: 16 July 2013
Appointed Date: 18 September 2008

Secretary
TRIPPITT, Andrew
Resigned: 08 November 2014
Appointed Date: 16 July 2013

Director
SIMON, Christopher Paul
Resigned: 16 July 2013
Appointed Date: 18 September 2008
72 years old

Director
SWALLOW, Alan Geoffrey
Resigned: 16 July 2013
Appointed Date: 18 September 2008
73 years old

Director
TRIPPITT, Andrew
Resigned: 08 November 2014
Appointed Date: 16 July 2013
50 years old

Persons With Significant Control

Mr Edward George Naylor Ma (Cantab) Fca
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMCO PLASTICS HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 18 September 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 28 February 2016
28 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000

28 Sep 2015
Termination of appointment of Andrew Trippitt as a director on 8 November 2014
28 Sep 2015
Appointment of Ruth Moran as a secretary on 10 November 2014
...
... and 28 more events
06 Nov 2008
Particulars of a mortgage or charge / charge no: 1
05 Nov 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
05 Nov 2008
Ad 31/10/08\gbp si 49998@1=49998\gbp ic 2/50000\
05 Nov 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

18 Sep 2008
Incorporation

AMCO PLASTICS HOLDINGS LIMITED Charges

28 October 2008
Guarantee and fixed & floating charge
Delivered: 6 November 2008
Status: Satisfied on 9 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…