SPEED PLASTICS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HG

Company number 02335046
Status Active
Incorporation Date 13 January 1989
Company Type Private Limited Company
Address 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Director's details changed for Jane Michelle Collyer on 8 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPEED PLASTICS LIMITED are www.speedplastics.co.uk, and www.speed-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Plastics Limited is a Private Limited Company. The company registration number is 02335046. Speed Plastics Limited has been working since 13 January 1989. The present status of the company is Active. The registered address of Speed Plastics Limited is 5 Prospect Place Millennium Way Pride Park Derby Derbyshire De24 8hg. . GATELEY SECRETARIES LIMITED is a Secretary of the company. COLLYER, Jane Michelle is a Director of the company. HUTSON, Michael is a Director of the company. Secretary DAVIES, Enid has been resigned. Secretary SMITH, Patricia has been resigned. Secretary EM SECRETARIAL LIMITED has been resigned. Director DAVIES, Enid has been resigned. Director LAUDER, Andrew William has been resigned. Director SMITH, Paul Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 10 May 2004

Director
COLLYER, Jane Michelle
Appointed Date: 12 February 2015
57 years old

Director
HUTSON, Michael
Appointed Date: 05 November 1999
71 years old

Resigned Directors

Secretary
DAVIES, Enid
Resigned: 31 March 1998

Secretary
SMITH, Patricia
Resigned: 05 November 1999
Appointed Date: 31 March 1998

Secretary
EM SECRETARIAL LIMITED
Resigned: 10 May 2004
Appointed Date: 05 November 1999

Director
DAVIES, Enid
Resigned: 31 December 1997
88 years old

Director
LAUDER, Andrew William
Resigned: 24 August 2015
Appointed Date: 30 April 2003
79 years old

Director
SMITH, Paul Edward
Resigned: 05 November 1999
77 years old

Persons With Significant Control

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

SPEED PLASTICS LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Apr 2017
Director's details changed for Jane Michelle Collyer on 8 March 2017
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,500

04 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 92 more events
13 Mar 1989
Wd 03/03/89 ad 22/02/89--------- £ si 4998@1=4998 £ ic 2/5000
16 Feb 1989
Particulars of mortgage/charge

01 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1989
Registered office changed on 01/02/89 from: bridge house 181 queen victoria street london EC4V 4DD

13 Jan 1989
Incorporation

SPEED PLASTICS LIMITED Charges

1 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1999
Fixed and floating charge
Delivered: 17 November 1999
Status: Satisfied on 12 September 2008
Persons entitled: The Midlands' Enterprise Fund
Description: .. fixed and floating charges over the undertaking and all…
5 November 1999
Debenture
Delivered: 13 November 1999
Status: Satisfied on 9 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 February 1989
Single debenture
Delivered: 16 February 1989
Status: Satisfied on 11 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…