XPRESS PLASTIC PRODUCTS LIMITED
CANNOCK ULTRAFAST MOULDINGS LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 01731080
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address UNIT 14 RUMER HILL BUSINESS ESTATE, RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, WS11 0ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of XPRESS PLASTIC PRODUCTS LIMITED are www.xpressplasticproducts.co.uk, and www.xpress-plastic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xpress Plastic Products Limited is a Private Limited Company. The company registration number is 01731080. Xpress Plastic Products Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Xpress Plastic Products Limited is Unit 14 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire Ws11 0et. The company`s financial liabilities are £25.91k. It is £-6.47k against last year. And the total assets are £58.25k, which is £58.25k against last year. BOLTON, Adrian Darren is a Secretary of the company. BOLTON, Adrian Darren is a Director of the company. BOLTON, Amanda Carrie is a Director of the company. BOLTON, Carl John is a Director of the company. BOLTON, Diana Louise is a Director of the company. Secretary GREEN, Christine has been resigned. Director GREEN, Raymond Wright has been resigned. The company operates in "Non-trading company".


xpress plastic products Key Finiance

LIABILITIES £25.91k
-20%
CASH n/a
TOTAL ASSETS £58.25k
All Financial Figures

Current Directors

Secretary
BOLTON, Adrian Darren
Appointed Date: 03 July 1997

Director
BOLTON, Adrian Darren
Appointed Date: 03 July 1997
56 years old

Director
BOLTON, Amanda Carrie
Appointed Date: 01 September 2004
58 years old

Director
BOLTON, Carl John
Appointed Date: 03 July 1997
65 years old

Director
BOLTON, Diana Louise
Appointed Date: 01 September 2004
63 years old

Resigned Directors

Secretary
GREEN, Christine
Resigned: 03 July 1997

Director
GREEN, Raymond Wright
Resigned: 03 July 1997
82 years old

Persons With Significant Control

Mr Carl John Bolton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Darren Bolton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XPRESS PLASTIC PRODUCTS LIMITED Events

12 Sep 2016
Confirmation statement made on 13 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
17 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
...
... and 81 more events
02 Nov 1988
Return made up to 17/10/88; full list of members

24 Jul 1987
Accounts for a small company made up to 31 March 1987

24 Jul 1987
Return made up to 27/05/87; full list of members

31 May 1986
Accounts for a small company made up to 31 March 1986

31 May 1986
Return made up to 16/05/86; full list of members

XPRESS PLASTIC PRODUCTS LIMITED Charges

3 November 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit c,progress business centre,brookfield…
19 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 5 November 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units b & c progress…
19 January 2001
Mortgage debenture
Delivered: 24 January 2001
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 May 1998
Fixed and floating charge
Delivered: 22 May 1998
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Commercial Services Limtied
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: Units b & c progress business centre brookfield drive…
22 July 1994
Legal charge
Delivered: 1 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 fieldgate works new street walsall west midlands…
29 January 1985
Legal charge
Delivered: 4 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 fieldgate works new street walsall west midlands…
15 November 1984
Debenture
Delivered: 23 November 1984
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…