S.N. PLASTICS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8HD

Company number 02790529
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 2 DROVE ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 8HD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of S.N. PLASTICS LIMITED are www.snplastics.co.uk, and www.s-n-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Baldock Rail Station is 7.1 miles; to Ashwell & Morden Rail Station is 7.2 miles; to Hitchin Rail Station is 9.2 miles; to St Neots Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S N Plastics Limited is a Private Limited Company. The company registration number is 02790529. S N Plastics Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of S N Plastics Limited is 2 Drove Road Biggleswade Bedfordshire Sg18 8hd. The company`s financial liabilities are £20.35k. It is £-16.3k against last year. The cash in hand is £22.54k. It is £6.85k against last year. And the total assets are £52.56k, which is £-15.58k against last year. GREEN, Judith Elaine is a Secretary of the company. GREEN, Alan is a Director of the company. GREEN, Judith Elaine is a Director of the company. GREEN, Patrick Alan is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary NEWBURY, Sheila Patricia has been resigned. Director NEWBURY, Sheila Patricia has been resigned. Director NEWBURY, Stanley has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Agents specialized in the sale of other particular products".


s.n. plastics Key Finiance

LIABILITIES £20.35k
-45%
CASH £22.54k
+43%
TOTAL ASSETS £52.56k
-23%
All Financial Figures

Current Directors

Secretary
GREEN, Judith Elaine
Appointed Date: 31 July 1993

Director
GREEN, Alan
Appointed Date: 31 July 1993
84 years old

Director
GREEN, Judith Elaine
Appointed Date: 31 July 1993
82 years old

Director
GREEN, Patrick Alan
Appointed Date: 06 April 2014
58 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 07 July 1993
Appointed Date: 16 February 1993

Secretary
NEWBURY, Sheila Patricia
Resigned: 31 July 1993
Appointed Date: 07 July 1993

Director
NEWBURY, Sheila Patricia
Resigned: 31 July 1993
Appointed Date: 07 July 1993
93 years old

Director
NEWBURY, Stanley
Resigned: 31 July 1993
Appointed Date: 07 July 1993
97 years old

Nominee Director
VENUS, David Anthony
Resigned: 07 July 1993
Appointed Date: 16 February 1993
74 years old

Persons With Significant Control

Mr Patrick Alan Green
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

S.N. PLASTICS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
04 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
05 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 53 more events
16 Jul 1993
Registered office changed on 16/07/93 from: grapes house high street esher surrey KT10 9QA

16 Jul 1993
Director resigned;new director appointed

16 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

16 Jul 1993
Ad 07/07/93--------- £ si 98@1=98 £ ic 2/100

16 Feb 1993
Incorporation

S.N. PLASTICS LIMITED Charges

24 September 1993
Single debenture
Delivered: 11 October 1993
Status: Satisfied on 15 July 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all moveable plant machinery implements…