Company number 01280521
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address 1 PRIORS WAY, COGGESHALL INDUSTRIAL PARK, COGGESHALL, ESSEX, CO6 1TW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registration of charge 012805210005, created on 23 December 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
GBP 51
. The most likely internet sites of EASTERN PLASTICS MACHINERY LIMITED are www.easternplasticsmachinery.co.uk, and www.eastern-plastics-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Eastern Plastics Machinery Limited is a Private Limited Company.
The company registration number is 01280521. Eastern Plastics Machinery Limited has been working since 07 October 1976.
The present status of the company is Active. The registered address of Eastern Plastics Machinery Limited is 1 Priors Way Coggeshall Industrial Park Coggeshall Essex Co6 1tw. . SIDDALL, Denise Ann is a Secretary of the company. SIDDALL, Christopher William is a Director of the company. Secretary SIDDALL, Ina has been resigned. Director SIDDALL, Ina has been resigned. Director SIDDALL, Kenneth William has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
EASTERN PLASTICS MACHINERY LIMITED Events
28 Dec 2016
Registration of charge 012805210005, created on 23 December 2016
07 Sep 2016
Confirmation statement made on 13 July 2016 with updates
09 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
...
... and 77 more events
30 Jul 1987
Accounts for a small company made up to 31 March 1987
30 Jul 1987
Return made up to 22/06/87; full list of members
16 Dec 1986
Accounts for a small company made up to 31 March 1986
16 Dec 1986
Return made up to 07/11/86; full list of members
19 May 1982
Particulars of mortgage/charge
23 December 2016
Charge code 0128 0521 0005
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1 and 2 (sometimes k/a unit 1A) priors way coggeshall…
27 November 1991
Debenture
Delivered: 30 November 1991
Status: Satisfied
on 4 June 2013
Persons entitled: Kenneth William Siddall and Ina Siddall
Description: F/H property k/a eastern house coggeshall industrial park…
30 June 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied
on 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate on the east side of the road from…
14 May 1982
Debenture
Delivered: 19 May 1982
Status: Satisfied
on 4 June 2013
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over the undertaking and all…