Company number 03034235
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address AYNSLEY HOUSE, COMMON ROAD, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 250,000
; Full accounts made up to 31 March 2015. The most likely internet sites of HURST PLASTICS LIMITED are www.hurstplastics.co.uk, and www.hurst-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Bingley Rail Station is 7.1 miles; to Huddersfield Rail Station is 7.4 miles; to Crossflatts Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurst Plastics Limited is a Private Limited Company.
The company registration number is 03034235. Hurst Plastics Limited has been working since 17 March 1995.
The present status of the company is Active. The registered address of Hurst Plastics Limited is Aynsley House Common Road Low Moor Bradford West Yorkshire Bd12 0uf. . HIRST, Leanne is a Secretary of the company. ATKINSON, Mark John is a Director of the company. HURST, Gary Stuart is a Director of the company. HURST, Jeannie is a Director of the company. HURST, Norman Robert is a Director of the company. Secretary HURST, Jeannie has been resigned. Secretary RANN, Duncan Alistair has been resigned. Director FEELY, Michael Andrew has been resigned. Director HARVEY, Graham Salter has been resigned. Director KIRKEBY, Margit Kristine has been resigned. Director KUBRAN, David has been resigned. Director MEADLEY, Timothy has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
KUBRAN, David
Resigned: 12 February 2008
Appointed Date: 01 April 1997
68 years old
Director
MEADLEY, Timothy
Resigned: 11 August 2015
Appointed Date: 05 May 2015
61 years old
HURST PLASTICS LIMITED Events
12 Jan 2017
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
10 Nov 2015
Full accounts made up to 31 March 2015
21 Aug 2015
Termination of appointment of Timothy Meadley as a director on 11 August 2015
08 Jun 2015
Appointment of Mr Timothy Meadley as a director on 5 May 2015
...
... and 77 more events
03 Jul 1995
Company name changed sandco 11 LIMITED\certificate issued on 04/07/95
26 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
26 Jun 1995
Director resigned;new director appointed
26 Jun 1995
Registered office changed on 26/06/95 from: 17 parliament street hull north humberside HU1 2BH
17 Mar 1995
Incorporation
26 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
All assets debenture
Delivered: 11 March 2010
Status: Satisfied
on 24 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2003
An omnibus guarantee and set-off agreement
Delivered: 19 March 2003
Status: Satisfied
on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 January 2003
Chattel mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company with full title guarantee charges the interest…
24 March 2001
Chattel mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Italpresse hydraulic cold press serial no. 117220800 cadram…
20 March 1997
Debenture deed
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…