BUZZ PLASTIC PRODUCTS LIMITED
LEICESTER B & J PARR PLASTIC PRODUCTS LTD BUZZ INC. LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RP

Company number 04369501
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 3 March 2017; Termination of appointment of John Prigmore as a director on 12 January 2017. The most likely internet sites of BUZZ PLASTIC PRODUCTS LIMITED are www.buzzplasticproducts.co.uk, and www.buzz-plastic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzz Plastic Products Limited is a Private Limited Company. The company registration number is 04369501. Buzz Plastic Products Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Buzz Plastic Products Limited is 6 Dominus Way Meridian Business Park Leicester England Le19 1rp. . SHARPLES, Marc Lionel is a Director of the company. Secretary CLARNEY, Julie has been resigned. Secretary EDWARDS, Andrew has been resigned. Secretary HIRST, Kevin has been resigned. Secretary LEDGER, Steven John has been resigned. Secretary MIDGLEY, Stephen John has been resigned. Secretary SIDEBOTTOM, John has been resigned. Secretary SIDEBOTTOM, John has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director EDWARDS, Andrew has been resigned. Director PARR, Brian has been resigned. Director PRIGMORE, John has been resigned. Director SIDEBOTTOM, John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
SHARPLES, Marc Lionel
Appointed Date: 24 September 2012
59 years old

Resigned Directors

Secretary
CLARNEY, Julie
Resigned: 23 December 2008
Appointed Date: 24 May 2007

Secretary
EDWARDS, Andrew
Resigned: 07 February 2007
Appointed Date: 01 December 2006

Secretary
HIRST, Kevin
Resigned: 31 May 2007
Appointed Date: 07 February 2007

Secretary
LEDGER, Steven John
Resigned: 07 October 2004
Appointed Date: 07 March 2004

Secretary
MIDGLEY, Stephen John
Resigned: 09 April 2003
Appointed Date: 07 February 2002

Secretary
SIDEBOTTOM, John
Resigned: 01 December 2006
Appointed Date: 01 October 2004

Secretary
SIDEBOTTOM, John
Resigned: 07 March 2004
Appointed Date: 09 April 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Director
EDWARDS, Andrew
Resigned: 07 February 2007
Appointed Date: 07 February 2002
60 years old

Director
PARR, Brian
Resigned: 07 February 2012
Appointed Date: 18 March 2010
86 years old

Director
PRIGMORE, John
Resigned: 12 January 2017
Appointed Date: 07 February 2002
79 years old

Director
SIDEBOTTOM, John
Resigned: 07 February 2007
Appointed Date: 09 April 2003
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Sharp Polymer Solutions Ltd
Notified on: 7 February 2017
Nature of control: Has significant influence or control as a member of a firm

BUZZ PLASTIC PRODUCTS LIMITED Events

03 Mar 2017
Confirmation statement made on 7 February 2017 with updates
03 Mar 2017
Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 3 March 2017
03 Mar 2017
Termination of appointment of John Prigmore as a director on 12 January 2017
23 Sep 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300

...
... and 63 more events
23 Sep 2002
New secretary appointed
15 Feb 2002
Director resigned
15 Feb 2002
Secretary resigned
15 Feb 2002
Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertforshire WD6 3EW
07 Feb 2002
Incorporation

BUZZ PLASTIC PRODUCTS LIMITED Charges

27 March 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 28 October 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…