SMALL PLASTIC PARTS GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 01406010
Status Active
Incorporation Date 19 December 1978
Company Type Private Limited Company
Address OLD BANK CHAMBERS, 582-586 KINGSBURY ROAD ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of SMALL PLASTIC PARTS GROUP LIMITED are www.smallplasticpartsgroup.co.uk, and www.small-plastic-parts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Small Plastic Parts Group Limited is a Private Limited Company. The company registration number is 01406010. Small Plastic Parts Group Limited has been working since 19 December 1978. The present status of the company is Active. The registered address of Small Plastic Parts Group Limited is Old Bank Chambers 582 586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd. The company`s financial liabilities are £0.57k. It is £0k against last year. . ANDERSON, William Terence is a Secretary of the company. ANDERSON, Simon Jonathan is a Director of the company. ANDERSON, William Terence is a Director of the company. Secretary ANDERSON, Pamela Denise has been resigned. Secretary TRIGGER, Michael John has been resigned. Director TRIGGER, Michael John has been resigned. The company operates in "Activities of head offices".


small plastic parts group Key Finiance

LIABILITIES £0.57k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDERSON, William Terence
Appointed Date: 01 February 2005

Director
ANDERSON, Simon Jonathan
Appointed Date: 13 January 2005
50 years old

Director

Resigned Directors

Secretary
ANDERSON, Pamela Denise
Resigned: 09 January 1992

Secretary
TRIGGER, Michael John
Resigned: 01 February 2005
Appointed Date: 09 January 1992

Director
TRIGGER, Michael John
Resigned: 01 February 2005
79 years old

Persons With Significant Control

Mr William Terence Anderson
Notified on: 1 August 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SMALL PLASTIC PARTS GROUP LIMITED Events

28 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,240

...
... and 74 more events
03 Feb 1988
Return made up to 30/12/87; full list of members
12 Jan 1988
Accounts for a small company made up to 28 February 1987
28 Oct 1987
Director resigned
18 Mar 1987
Accounts for a small company made up to 28 February 1986
09 Feb 1987
Return made up to 31/12/86; full list of members

SMALL PLASTIC PARTS GROUP LIMITED Charges

8 May 1981
Chattel mortgage
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: The chattels, plant, machinery and items for full details…
12 July 1979
Charge
Delivered: 20 July 1979
Status: Satisfied on 12 December 1998
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…