MOSS PRODUCTS PLASTICS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2PE

Company number 01928915
Status Active
Incorporation Date 8 July 1985
Company Type Private Limited Company
Address 12 OAKWAY, STUDHAM, DUNSTABLE, BEDFORDSHIRE, LU6 2PE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of MOSS PRODUCTS PLASTICS LIMITED are www.mossproductsplastics.co.uk, and www.moss-products-plastics.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and three months. Moss Products Plastics Limited is a Private Limited Company. The company registration number is 01928915. Moss Products Plastics Limited has been working since 08 July 1985. The present status of the company is Active. The registered address of Moss Products Plastics Limited is 12 Oakway Studham Dunstable Bedfordshire Lu6 2pe. The company`s financial liabilities are £187.22k. It is £69.04k against last year. The cash in hand is £18.03k. It is £7.41k against last year. And the total assets are £485.33k, which is £39.21k against last year. MOSS, Annette is a Secretary of the company. MOSS, Annette is a Director of the company. MOSS, Frederick James is a Director of the company. TURTON, Philip John is a Director of the company. The company operates in "Manufacture of other plastic products".


moss products plastics Key Finiance

LIABILITIES £187.22k
+58%
CASH £18.03k
+69%
TOTAL ASSETS £485.33k
+8%
All Financial Figures

Current Directors

Secretary

Director
MOSS, Annette

77 years old

Director

Director
TURTON, Philip John
Appointed Date: 01 August 2001
50 years old

Persons With Significant Control

Mr Frederick James Moss
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MOSS PRODUCTS PLASTICS LIMITED Events

17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
06 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000

...
... and 71 more events
28 Jan 1988
Particulars of mortgage/charge

24 Nov 1987
Accounts for a small company made up to 31 July 1986

24 Nov 1987
Return made up to 21/09/87; full list of members

03 Apr 1987
Return made up to 30/12/86; full list of members

08 Jul 1985
Incorporation

MOSS PRODUCTS PLASTICS LIMITED Charges

3 February 2015
Charge code 0192 8915 0010
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
14 July 2010
Legal assignment
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 April 2006
Chattels mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
9 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 November 1998
Debenture
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1998
A chattels mortgage
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Arburg cmd 15-150 serial no.-137629; Demag D60 serial…
10 April 1996
Chattel mortgage
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Demag moulding machine serial number 8130350.
11 March 1996
Charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 February 1992
Debenture
Delivered: 3 March 1992
Status: Satisfied on 17 September 1993
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1988
Fixed and floating charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…