DONCASTER PLASTIC FABRICATION SERVICES LIMITED
DONCASTER DONCASTER PLASTIC FABRICATION SERVICE LIMITED SPEED 7117 LIMITED

Hellopages » South Yorkshire » Doncaster » DN7 5HF

Company number 03562472
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address EAST LANE, STAINFORTH, DONCASTER, SOUTH YORKSHIRE, DN7 5HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 035624720001, created on 21 September 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 . The most likely internet sites of DONCASTER PLASTIC FABRICATION SERVICES LIMITED are www.doncasterplasticfabricationservices.co.uk, and www.doncaster-plastic-fabrication-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Doncaster Plastic Fabrication Services Limited is a Private Limited Company. The company registration number is 03562472. Doncaster Plastic Fabrication Services Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Doncaster Plastic Fabrication Services Limited is East Lane Stainforth Doncaster South Yorkshire Dn7 5hf. . VICKERS, David Edward is a Secretary of the company. VICKERS, David Edward is a Director of the company. Secretary VICKERS, David Edward has been resigned. Secretary VICKERS, John Terry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MACDONALD, Samantha has been resigned. Director VICKERS, Gillian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
VICKERS, David Edward
Appointed Date: 01 October 2010

Director
VICKERS, David Edward
Appointed Date: 22 May 1998
51 years old

Resigned Directors

Secretary
VICKERS, David Edward
Resigned: 06 March 2007
Appointed Date: 22 May 1998

Secretary
VICKERS, John Terry
Resigned: 01 October 2010
Appointed Date: 06 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 1998
Appointed Date: 12 May 1998

Director
MACDONALD, Samantha
Resigned: 29 August 2014
Appointed Date: 18 May 2010
38 years old

Director
VICKERS, Gillian
Resigned: 06 March 2007
Appointed Date: 22 May 1998
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 1998
Appointed Date: 12 May 1998

DONCASTER PLASTIC FABRICATION SERVICES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Sep 2016
Registration of charge 035624720001, created on 21 September 2016
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,010

...
... and 47 more events
08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Registered office changed on 28/05/98 from: 6-8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Incorporation

DONCASTER PLASTIC FABRICATION SERVICES LIMITED Charges

21 September 2016
Charge code 0356 2472 0001
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…