EUROPLAST (BLACKBURN) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QR
Company number 02798524
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address EURO HOUSE UNITS 1 & 2, SHADSWORTH BUSINESS PARK,, DUTTONS WAY, BLACKBURN, LANCASHIRE, BB1 2QR
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 March 2016; Second filing of the annual return made up to 11 March 2016. The most likely internet sites of EUROPLAST (BLACKBURN) LIMITED are www.europlastblackburn.co.uk, and www.europlast-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Europlast Blackburn Limited is a Private Limited Company. The company registration number is 02798524. Europlast Blackburn Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Europlast Blackburn Limited is Euro House Units 1 2 Shadsworth Business Park Duttons Way Blackburn Lancashire Bb1 2qr. . ISSA, Zakir is a Secretary of the company. ISSA, Zakir is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ISSA, Mohsin has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ISSA, Mohsin has been resigned. Director ISSA, Mohsin has been resigned. Director ISSA, Zuber Vali has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ISSA, Zakir
Appointed Date: 05 November 2009

Director
ISSA, Zakir

56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 March 1993
Appointed Date: 11 March 1993

Secretary
ISSA, Mohsin
Resigned: 05 November 2009

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 March 1993
Appointed Date: 11 March 1993
73 years old

Director
ISSA, Mohsin
Resigned: 08 June 2015
Appointed Date: 01 September 2011
54 years old

Director
ISSA, Mohsin
Resigned: 05 November 2009
Appointed Date: 12 March 1993
54 years old

Director
ISSA, Zuber Vali
Resigned: 08 June 2015
Appointed Date: 01 September 2011
53 years old

Persons With Significant Control

Mr Zakir Issa
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

EUROPLAST (BLACKBURN) LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Second filing of the annual return made up to 11 March 2016
11 May 2016
Auditor's resignation
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016

...
... and 89 more events
23 Mar 1993
Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4
23 Mar 1993
Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4

23 Mar 1993
Registered office changed on 23/03/93 from: somerset house temple street birmingham w mids B2 5DN

23 Mar 1993
Registered office changed on 23/03/93 from: somerset house, temple street, birmingham, w mids B2 5DN

11 Mar 1993
Incorporation

EUROPLAST (BLACKBURN) LIMITED Charges

11 December 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of school lane…
17 June 2008
Mortgage deed
Delivered: 19 June 2008
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Phoenix court roman road industrial estate blackburn…
27 March 2007
Mortgage
Delivered: 3 April 2007
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and buildings on the south west side of blackburn…
18 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being newtown service station railway…
15 February 1999
Legal mortgage
Delivered: 26 February 1999
Status: Satisfied on 14 June 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a bottomcroft mill 32-38 blackburn road…
15 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Satisfied on 14 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 27 August 2005
Persons entitled: Weltonhurst Limited
Description: L/Hold property - bottomcroft mill blackburn…