NENPLAS HOLDINGS LIMITED
ASHBOURNE NENPLAS ACQUIRER LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 08401672
Status Active
Incorporation Date 13 February 2013
Company Type Private Limited Company
Address AIRFIELD INDUSTRIAL ESTATE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Satisfaction of charge 2 in full; Group of companies' accounts made up to 31 May 2016. The most likely internet sites of NENPLAS HOLDINGS LIMITED are www.nenplasholdings.co.uk, and www.nenplas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Nenplas Holdings Limited is a Private Limited Company. The company registration number is 08401672. Nenplas Holdings Limited has been working since 13 February 2013. The present status of the company is Active. The registered address of Nenplas Holdings Limited is Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire De6 1ha. . BREUNING, Wolfgang Arthur is a Director of the company. BUTCHER, Robert James is a Director of the company. HORROBIN, Gary is a Director of the company. LUMB, Richard Anthony is a Director of the company. RIEDL, Andreas Manfred is a Director of the company. SCHWAB, Hartwig Thomas is a Director of the company. Director COLLIS, Mike has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BREUNING, Wolfgang Arthur
Appointed Date: 01 December 2016
63 years old

Director
BUTCHER, Robert James
Appointed Date: 13 February 2013
59 years old

Director
HORROBIN, Gary
Appointed Date: 13 February 2013
57 years old

Director
LUMB, Richard Anthony
Appointed Date: 13 February 2013
57 years old

Director
RIEDL, Andreas Manfred
Appointed Date: 01 December 2016
56 years old

Director
SCHWAB, Hartwig Thomas
Appointed Date: 01 December 2016
65 years old

Resigned Directors

Director
COLLIS, Mike
Resigned: 01 December 2016
Appointed Date: 21 January 2015
60 years old

Persons With Significant Control

Surteco Se
Notified on: 1 December 2016
Nature of control: Has significant influence or control

NENPLAS HOLDINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Feb 2017
Satisfaction of charge 2 in full
11 Jan 2017
Group of companies' accounts made up to 31 May 2016
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Dec 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
...
... and 35 more events
14 Mar 2013
Particulars of a mortgage or charge / charge no: 2
12 Mar 2013
Company name changed nenplas acquirer LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04

12 Mar 2013
Change of name notice
08 Mar 2013
Particulars of a mortgage or charge / charge no: 1
13 Feb 2013
Incorporation

NENPLAS HOLDINGS LIMITED Charges

4 March 2013
Guarantee & debenture
Delivered: 14 March 2013
Status: Satisfied on 14 February 2017
Persons entitled: Maven Capital Partners UK LLP ("the Security Trustee")
Description: F/H land on the south west side of bleinham road (airfield…
4 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…