SPA PLASTICS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2SY

Company number 02688174
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address UNIT 4 HERALD BUSINESS PARK, GOLDEN ACRES LANE, COVENTRY, CV3 2SY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Neil Anthony Maxon Hammond as a director on 15 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPA PLASTICS LIMITED are www.spaplastics.co.uk, and www.spa-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Spa Plastics Limited is a Private Limited Company. The company registration number is 02688174. Spa Plastics Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Spa Plastics Limited is Unit 4 Herald Business Park Golden Acres Lane Coventry Cv3 2sy. . TURRALL, David is a Secretary of the company. LISSAMAN, Neal Harvey is a Director of the company. NEW, Kevin John is a Director of the company. TURRALL, David is a Director of the company. Director AVERY, David Stanley has been resigned. Director HAMMOND, Neil Anthony Maxon has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary

Director

Director
NEW, Kevin John

79 years old

Director
TURRALL, David

77 years old

Resigned Directors

Director
AVERY, David Stanley
Resigned: 31 July 2014
76 years old

Director
HAMMOND, Neil Anthony Maxon
Resigned: 15 February 2017
83 years old

Persons With Significant Control

Mr. David Turrall
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SPA PLASTICS LIMITED Events

02 Mar 2017
Termination of appointment of Neil Anthony Maxon Hammond as a director on 15 February 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
25 Mar 1992
New director appointed

25 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1992
Registered office changed on 25/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Mar 1992
Company name changed brigrove LIMITED\certificate issued on 12/03/92

17 Feb 1992
Incorporation

SPA PLASTICS LIMITED Charges

2 February 2005
Guarantee & debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1992
Debenture
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…