3D PLASTIC CENTRES LIMITED

Hellopages » West Midlands » Birmingham » B11 2NJ

Company number 05166693
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address 5 TOMEY ROAD, TYSELEY BIRMINGHAM, B11 2NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 3D PLASTIC CENTRES LIMITED are www.3dplasticcentres.co.uk, and www.3d-plastic-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. 3d Plastic Centres Limited is a Private Limited Company. The company registration number is 05166693. 3d Plastic Centres Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of 3d Plastic Centres Limited is 5 Tomey Road Tyseley Birmingham B11 2nj. . KALSI, Harbans Singh is a Secretary of the company. KALSI, Kulwant Singh is a Director of the company. Secretary DWF SECRETARIAL LIMITED has been resigned. Secretary HALL, Jacqueline Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DWF NOMINEES LIMITED has been resigned. Director HALL, Jacqueline Clare has been resigned. Director JAMES, Michael Andrew has been resigned. Director MCCARTAN, Gary Patrick Michael has been resigned. Director ROSE, Steven Keith has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KALSI, Harbans Singh
Appointed Date: 27 March 2006

Director
KALSI, Kulwant Singh
Appointed Date: 27 March 2006
61 years old

Resigned Directors

Secretary
DWF SECRETARIAL LIMITED
Resigned: 21 July 2004
Appointed Date: 30 June 2004

Secretary
HALL, Jacqueline Clare
Resigned: 27 March 2006
Appointed Date: 21 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
DWF NOMINEES LIMITED
Resigned: 21 July 2004
Appointed Date: 30 June 2004

Director
HALL, Jacqueline Clare
Resigned: 27 March 2006
Appointed Date: 21 July 2004
68 years old

Director
JAMES, Michael Andrew
Resigned: 27 March 2006
Appointed Date: 21 July 2004
62 years old

Director
MCCARTAN, Gary Patrick Michael
Resigned: 27 March 2006
Appointed Date: 21 July 2004
63 years old

Director
ROSE, Steven Keith
Resigned: 29 November 2005
Appointed Date: 21 July 2004
68 years old

3D PLASTIC CENTRES LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

04 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Jul 2015
Director's details changed for Kulwant Singh Kalsi on 1 October 2009
...
... and 41 more events
27 Jul 2004
Registered office changed on 27/07/04 from: c/o dwf, centurion house, 129 deansgate, manchester, M3 3AA
27 Jul 2004
New director appointed
27 Jul 2004
New director appointed
30 Jun 2004
Secretary resigned
30 Jun 2004
Incorporation

3D PLASTIC CENTRES LIMITED Charges

24 April 2006
Debenture
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…