PLASTIC TREATMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7EB

Company number 02484599
Status Active
Incorporation Date 23 March 1990
Company Type Private Limited Company
Address UNIT 8 BOLTON TEXTILE MILL, EMLYN STREET, BOLTON, LANCASHIRE, BL4 7EB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of PLASTIC TREATMENTS LIMITED are www.plastictreatments.co.uk, and www.plastic-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Plastic Treatments Limited is a Private Limited Company. The company registration number is 02484599. Plastic Treatments Limited has been working since 23 March 1990. The present status of the company is Active. The registered address of Plastic Treatments Limited is Unit 8 Bolton Textile Mill Emlyn Street Bolton Lancashire Bl4 7eb. . TIDSEY, Stuart is a Director of the company. Secretary HEYWOOD, Paul has been resigned. Secretary LAW, Susan Margaret has been resigned. Secretary MCLELLAND, Michael John has been resigned. Secretary WILLIAMS, Carl Andrew has been resigned. Director MCLELLAND, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
TIDSEY, Stuart

77 years old

Resigned Directors

Secretary
HEYWOOD, Paul
Resigned: 01 February 1999
Appointed Date: 08 May 1992

Secretary
LAW, Susan Margaret
Resigned: 30 June 2009
Appointed Date: 27 August 2003

Secretary
MCLELLAND, Michael John
Resigned: 08 May 1992

Secretary
WILLIAMS, Carl Andrew
Resigned: 27 August 2003
Appointed Date: 01 February 1999

Director
MCLELLAND, Michael John
Resigned: 08 May 1992
81 years old

Persons With Significant Control

Mr Stuart Tidsey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PLASTIC TREATMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 23 March 2017 with updates
30 Jan 2017
Micro company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 64 more events
05 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1990
Company name changed darnworthy LIMITED\certificate issued on 18/05/90

17 May 1990
Memorandum and Articles of Association

17 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1990
Incorporation

PLASTIC TREATMENTS LIMITED Charges

5 March 1991
Mortgage debenture
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…