CELPLAS LTD.
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 8JY

Company number 02763454
Status Active
Incorporation Date 10 November 1992
Company Type Private Limited Company
Address 168 OXFORD ROAD, MACCLESFIELD, ENGLAND, SK11 8JY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Secretary's details changed for Rosemary Clarke on 1 December 2016; Director's details changed for Mr Ian Alfred Clarke on 1 December 2016; Registered office address changed from Hillview Shrigley Road, Pott Shrigley Macclesfield Cheshire SK10 5SE to 168 Oxford Road Macclesfield SK11 8JY on 2 December 2016. The most likely internet sites of CELPLAS LTD. are www.celplas.co.uk, and www.celplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Chelford Rail Station is 5.9 miles; to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.6 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celplas Ltd is a Private Limited Company. The company registration number is 02763454. Celplas Ltd has been working since 10 November 1992. The present status of the company is Active. The registered address of Celplas Ltd is 168 Oxford Road Macclesfield England Sk11 8jy. The company`s financial liabilities are £78.09k. It is £66.06k against last year. And the total assets are £145k, which is £112.32k against last year. CLARKE, Rosemary is a Secretary of the company. CLARKE, Ian Alfred is a Director of the company. Secretary CLARKE, Keith Edward has been resigned. Secretary MOORE, Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREGORY, Roger Alan has been resigned. The company operates in "Other retail sale in non-specialised stores".


celplas Key Finiance

LIABILITIES £78.09k
+549%
CASH n/a
TOTAL ASSETS £145k
+343%
All Financial Figures

Current Directors

Secretary
CLARKE, Rosemary
Appointed Date: 23 October 1998

Director
CLARKE, Ian Alfred
Appointed Date: 10 November 1992
72 years old

Resigned Directors

Secretary
CLARKE, Keith Edward
Resigned: 23 October 1998
Appointed Date: 11 July 1995

Secretary
MOORE, Gerald
Resigned: 11 July 1995
Appointed Date: 10 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1992
Appointed Date: 10 November 1992

Director
GREGORY, Roger Alan
Resigned: 11 July 1995
Appointed Date: 10 November 1992
75 years old

Persons With Significant Control

Mr Ian Alfred Clarke
Notified on: 10 November 2016
72 years old
Nature of control: Has significant influence or control

CELPLAS LTD. Events

05 Dec 2016
Secretary's details changed for Rosemary Clarke on 1 December 2016
02 Dec 2016
Director's details changed for Mr Ian Alfred Clarke on 1 December 2016
02 Dec 2016
Registered office address changed from Hillview Shrigley Road, Pott Shrigley Macclesfield Cheshire SK10 5SE to 168 Oxford Road Macclesfield SK11 8JY on 2 December 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Oct 2016
Micro company accounts made up to 31 January 2016
...
... and 67 more events
30 Jun 1994
Accounts for a small company made up to 31 January 1994

09 Feb 1994
Return made up to 10/11/93; full list of members

13 May 1993
Accounting reference date notified as 31/01

16 Nov 1992
Secretary resigned

10 Nov 1992
Incorporation

CELPLAS LTD. Charges

6 September 2013
Charge code 0276 3454 0007
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0276 3454 0006
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 spring gardens hazel grove stockport…
6 September 2013
Charge code 0276 3454 0005
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 4 newton street macclesfield cheshire t/no…
24 October 2008
Legal mortgage
Delivered: 8 November 2008
Status: Satisfied on 12 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 4 newton street, macclesfield, cheshire. T/no CH356499…
12 September 2008
Legal mortgage
Delivered: 16 September 2008
Status: Satisfied on 12 October 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property known as 2 spring gardens hazel grove t/no…
21 December 2007
Mortgage deed
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 rapala court 2 midway quay eastbourne e sussex t/no:…
5 June 2002
Mortgage deed
Delivered: 7 June 2002
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 135 macclesfield road whaley bridge t/n…