ENGINEERING AND DESIGN PLASTICS LTD
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 9HZ

Company number 04375213
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 84 HIGH STREET, CHERRY HINTON, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9HZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of ENGINEERING AND DESIGN PLASTICS LTD are www.engineeringanddesignplastics.co.uk, and www.engineering-and-design-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Engineering and Design Plastics Ltd is a Private Limited Company. The company registration number is 04375213. Engineering and Design Plastics Ltd has been working since 15 February 2002. The present status of the company is Active. The registered address of Engineering and Design Plastics Ltd is 84 High Street Cherry Hinton Cambridge Cambridgeshire Cb1 9hz. . MASON, Carole Ann is a Secretary of the company. HEYWOOD, Simon David is a Director of the company. MASON, Anthony Robert is a Director of the company. MASON, Carole Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MASON, Carole Ann
Appointed Date: 15 February 2002

Director
HEYWOOD, Simon David
Appointed Date: 18 March 2013
57 years old

Director
MASON, Anthony Robert
Appointed Date: 15 February 2002
83 years old

Director
MASON, Carole Ann
Appointed Date: 15 February 2002
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Anthony Robert Mason
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Ann Mason
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGINEERING AND DESIGN PLASTICS LTD Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 35 more events
26 Mar 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: 84 cambridge street, cherry hinton, cambridge cambridgshire CB1 9HZ
26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
15 Feb 2002
Incorporation