FLAIR PLASTIC PRODUCTS LIMITED
MINWORTH

Hellopages » West Midlands » Birmingham » B76 1AH

Company number 03653585
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address UNIT 36 MINWORTH INDUSTRIAL ESTATE, FORGE LANE, MINWORTH, SUTTON COLDFIELD, B76 1AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of FLAIR PLASTIC PRODUCTS LIMITED are www.flairplasticproducts.co.uk, and www.flair-plastic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Flair Plastic Products Limited is a Private Limited Company. The company registration number is 03653585. Flair Plastic Products Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Flair Plastic Products Limited is Unit 36 Minworth Industrial Estate Forge Lane Minworth Sutton Coldfield B76 1ah. . LUGG, Sharon Dawn is a Secretary of the company. LUGG, Peter Mark is a Director of the company. LUGG, Sharon Dawn is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BAYLISS, David Brian has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LUGG, Sharon Dawn
Appointed Date: 21 October 1998

Director
LUGG, Peter Mark
Appointed Date: 21 October 1998
56 years old

Director
LUGG, Sharon Dawn
Appointed Date: 21 October 1998
54 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
BAYLISS, David Brian
Resigned: 15 June 1999
Appointed Date: 21 October 1998
79 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Persons With Significant Control

Mr Peter Mark Lugg
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAIR PLASTIC PRODUCTS LIMITED Events

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Aug 2016
Satisfaction of charge 2 in full
04 Aug 2016
Satisfaction of charge 1 in full
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

...
... and 52 more events
11 Nov 1998
Secretary resigned
11 Nov 1998
New director appointed
11 Nov 1998
New secretary appointed;new director appointed
11 Nov 1998
Registered office changed on 11/11/98 from: c/o rm company services LIMITED second floor 80 great western street london EC2A 3JL
21 Oct 1998
Incorporation

FLAIR PLASTIC PRODUCTS LIMITED Charges

18 June 2002
Debenture deed
Delivered: 21 June 2002
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Rent deposit deed
Delivered: 28 April 2000
Status: Satisfied on 4 August 2016
Persons entitled: William Hill Organisation Limited
Description: £3,500.