AMBER PLASTICS LIMITED
SHEEPBRIDGE

Hellopages » Derbyshire » Chesterfield » S41 9QJ

Company number 01553309
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address BROOMBANK ROAD, CHESTERFIELD INDUSTRIAL ESTATE, SHEEPBRIDGE, CHESTERFIELD, S41 9QJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of Confirmation Statement dated 09/10/2016; Confirmation statement made on 9 October 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 05/01/2017 . The most likely internet sites of AMBER PLASTICS LIMITED are www.amberplastics.co.uk, and www.amber-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Amber Plastics Limited is a Private Limited Company. The company registration number is 01553309. Amber Plastics Limited has been working since 26 March 1981. The present status of the company is Active. The registered address of Amber Plastics Limited is Broombank Road Chesterfield Industrial Estate Sheepbridge Chesterfield S41 9qj. . BUNTING, Anthony is a Director of the company. BUNTING, Melanie is a Director of the company. Secretary ROUND, Derrick John has been resigned. Director GREENWOOD, Richard Anthony has been resigned. Director ROUND, Derrick John has been resigned. Director ROUND, Sandra Thomson has been resigned. Director VERNALL, Monika Georgina has been resigned. Director VERNALL, Richard Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BUNTING, Anthony
Appointed Date: 02 February 2016
69 years old

Director
BUNTING, Melanie
Appointed Date: 02 February 2016
54 years old

Resigned Directors

Secretary
ROUND, Derrick John
Resigned: 02 February 2016

Director
GREENWOOD, Richard Anthony
Resigned: 02 February 2016
Appointed Date: 11 September 1998
77 years old

Director
ROUND, Derrick John
Resigned: 02 February 2016
77 years old

Director
ROUND, Sandra Thomson
Resigned: 02 February 2016
Appointed Date: 01 November 1992
78 years old

Director
VERNALL, Monika Georgina
Resigned: 28 March 2008
75 years old

Director
VERNALL, Richard Edward
Resigned: 28 March 2008
77 years old

Persons With Significant Control

Amber Plastics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBER PLASTICS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Second filing of Confirmation Statement dated 09/10/2016
14 Oct 2016
Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 05/01/2017

23 Feb 2016
Termination of appointment of Sandra Thomson Round as a director on 2 February 2016
23 Feb 2016
Termination of appointment of Richard Anthony Greenwood as a director on 2 February 2016
...
... and 95 more events
23 Sep 1986
Return made up to 31/01/86; full list of members
01 Sep 1986
Accounts for a small company made up to 30 April 1985

20 Jan 1983
Annual return made up to 29/11/82
20 Jan 1983
Accounts made up to 30 April 1982
26 Mar 1981
Certificate of incorporation

AMBER PLASTICS LIMITED Charges

2 February 2016
Charge code 0155 3309 0005
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2006
Fixed and floating charge
Delivered: 27 July 2006
Status: Satisfied on 3 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 11 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1989
Debenture
Delivered: 25 May 1989
Status: Satisfied on 11 March 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…