M & S PLASTICS LIMITED
SPENNYMOOR FCMT LIMITED

Hellopages » County Durham » County Durham » DL16 6JB

Company number 06570770
Status Active
Incorporation Date 19 April 2008
Company Type Private Limited Company
Address 4 GREENHILLS BUSINESS PARK, ENTERPRISE WAY, SPENNYMOOR, COUNTY DURHAM, DL16 6JB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 065707700008, created on 2 March 2017; Satisfaction of charge 065707700004 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of M & S PLASTICS LIMITED are www.msplastics.co.uk, and www.m-s-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Bishop Auckland Rail Station is 5.5 miles; to Shildon Rail Station is 6.2 miles; to Heighington Rail Station is 7.8 miles; to Chester-le-Street Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S Plastics Limited is a Private Limited Company. The company registration number is 06570770. M S Plastics Limited has been working since 19 April 2008. The present status of the company is Active. The registered address of M S Plastics Limited is 4 Greenhills Business Park Enterprise Way Spennymoor County Durham Dl16 6jb. . DAVIES, Simon Christopher is a Director of the company. PEVERALL, Steven is a Director of the company. Secretary CANNINGS, Andrew Bruce has been resigned. Secretary PEVERALL, Jacqueline has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
DAVIES, Simon Christopher
Appointed Date: 01 May 2011
45 years old

Director
PEVERALL, Steven
Appointed Date: 19 April 2008
52 years old

Resigned Directors

Secretary
CANNINGS, Andrew Bruce
Resigned: 02 June 2008
Appointed Date: 19 April 2008

Secretary
PEVERALL, Jacqueline
Resigned: 14 April 2010
Appointed Date: 02 June 2008

M & S PLASTICS LIMITED Events

17 Mar 2017
Registration of charge 065707700008, created on 2 March 2017
09 Mar 2017
Satisfaction of charge 065707700004 in full
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Registration of charge 065707700007, created on 8 December 2016
24 Aug 2016
Registration of charge 065707700006, created on 17 August 2016
...
... and 29 more events
13 Jun 2008
Company name changed fcmt LIMITED\certificate issued on 16/06/08
11 Jun 2008
Particulars of a mortgage or charge / charge no: 1
09 Jun 2008
Secretary appointed jacqueline peverall
09 Jun 2008
Appointment terminated secretary andrew cannings
19 Apr 2008
Incorporation

M & S PLASTICS LIMITED Charges

2 March 2017
Charge code 0657 0770 0008
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Nucleus Cash Flow Finance Limited
Description: Contains fixed charge…
8 December 2016
Charge code 0657 0770 0007
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
17 August 2016
Charge code 0657 0770 0006
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Impala Estates Limited
Description: Contains fixed charge…
11 September 2015
Charge code 0657 0770 0005
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Impala Estates Limited (Company Number 5741948)
Description: A) TM270 battenfield injection moulding machine (serial…
11 June 2014
Charge code 0657 0770 0004
Delivered: 13 June 2014
Status: Satisfied on 9 March 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
20 March 2012
Mortgage of chattels
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Impala Estates Limited
Description: TM270 - battenfeld injection moulding machine (serial…
15 March 2012
Supplemental chattel mortgage
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The schedule. Make: battenfeld. Model: type 270/1330 yom:…
6 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 27 March 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…