WHOLESALE PLASTICS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04619237
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of WHOLESALE PLASTICS LIMITED are www.wholesaleplastics.co.uk, and www.wholesale-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wholesale Plastics Limited is a Private Limited Company. The company registration number is 04619237. Wholesale Plastics Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Wholesale Plastics Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . LITHGOW, Ian is a Director of the company. LITHGOW, Veronica is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MJC SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
LITHGOW, Ian
Appointed Date: 17 December 2002
62 years old

Director
LITHGOW, Veronica
Appointed Date: 08 May 2014
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Secretary
MJC SECRETARIAL SERVICES LIMITED
Resigned: 23 April 2014
Appointed Date: 17 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 December 2002
Appointed Date: 17 December 2002
71 years old

Persons With Significant Control

Ian Lithgow
Notified on: 17 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Veronica Lithgow
Notified on: 17 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHOLESALE PLASTICS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 17 December 2016 with updates
30 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
02 Feb 2016
Total exemption small company accounts made up to 31 March 2015
21 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 35 more events
24 Dec 2002
Director resigned
24 Dec 2002
New secretary appointed
24 Dec 2002
New director appointed
24 Dec 2002
Registered office changed on 24/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Dec 2002
Incorporation

WHOLESALE PLASTICS LIMITED Charges

28 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…