Company number 02058367
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 10 in full. The most likely internet sites of P.P. INJECTION MOULDS & MOULDINGS LIMITED are www.ppinjectionmouldsmouldings.co.uk, and www.p-p-injection-moulds-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. P P Injection Moulds Mouldings Limited is a Private Limited Company.
The company registration number is 02058367. P P Injection Moulds Mouldings Limited has been working since 25 September 1986.
The present status of the company is Active. The registered address of P P Injection Moulds Mouldings Limited is The Avon Building Units 137 145 South Liberty Lane Bedminster Bristol Avon Bs3 2tl. . PATEL, Ashok Ravjibhai is a Secretary of the company. BURN, Davud Stuart is a Director of the company. PATEL, Ashok Ravjibhai is a Director of the company. RUSHIN, Mark Andrew is a Director of the company. Secretary CHESS, Christopher David has been resigned. Secretary COLLER, Brian Quentin has been resigned. Secretary FEW, John Frederick has been resigned. Secretary WEEKS, Donald James has been resigned. Secretary LINDLEY JOHNSTONE SOLICITORS LIMITED has been resigned. Director COLLER, Brian Quentin has been resigned. Director EVANS, Keith Stephen has been resigned. Director FEW, John Frederick has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
LINDLEY JOHNSTONE SOLICITORS LIMITED
Resigned: 09 September 2010
Appointed Date: 08 August 2007
Persons With Significant Control
Avon Group Manufacturing (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P.P. INJECTION MOULDS & MOULDINGS LIMITED Events
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
08 Sep 2016
Satisfaction of charge 10 in full
08 Sep 2016
Satisfaction of charge 8 in full
08 Sep 2016
Satisfaction of charge 12 in full
...
... and 106 more events
09 Sep 1988
Return made up to 01/03/88; full list of members
10 Jul 1987
Particulars of mortgage/charge
26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Sep 1986
Certificate of Incorporation
25 Sep 1986
Incorporation
15 August 2016
Charge code 0205 8367 0013
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 September 2009
Guarantee & debenture
Delivered: 15 September 2009
Status: Satisfied
on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Guarantee & debenture
Delivered: 16 October 2008
Status: Satisfied
on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied
on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Mortgage
Delivered: 11 March 2008
Status: Satisfied
on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: Plant no MM038 boy 12A plastic injection moulding machine…
11 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied
on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied
on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied
on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a site t and part of site u lower bevers…
2 December 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied
on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a site u redman road lower beversbrook…
2 September 1992
Legal mortgage
Delivered: 8 September 1992
Status: Satisfied
on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: Factory and offices at lower beversbrook farm porte marsh…
2 September 1992
Mortgage debenture
Delivered: 8 September 1992
Status: Satisfied
on 23 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1989
Mortgage
Delivered: 23 January 1989
Status: Satisfied
on 25 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being factory and office at lower…
2 July 1987
Single debenture
Delivered: 10 July 1987
Status: Satisfied
on 1 October 1992
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…