RUGBY PLASTICS (LEICESTER) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4SN
Company number 08103831
Status Active
Incorporation Date 13 June 2012
Company Type Private Limited Company
Address DAUNTLESS WORKS PO BOX 28, BIRMINGHAM NEW ROAD, DUDLEY, WEST MIDLANDS, DY1 4SN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Appointment of Robert James Holden as a director on 4 July 2016. The most likely internet sites of RUGBY PLASTICS (LEICESTER) LIMITED are www.rugbyplasticsleicester.co.uk, and www.rugby-plastics-leicester.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and eight months. Rugby Plastics Leicester Limited is a Private Limited Company. The company registration number is 08103831. Rugby Plastics Leicester Limited has been working since 13 June 2012. The present status of the company is Active. The registered address of Rugby Plastics Leicester Limited is Dauntless Works Po Box 28 Birmingham New Road Dudley West Midlands Dy1 4sn. The company`s financial liabilities are £56.79k. It is £-30.34k against last year. The cash in hand is £6.24k. It is £-2k against last year. And the total assets are £700.74k, which is £95.08k against last year. PARKER, Jason James is a Secretary of the company. DUDLEY, Martin John is a Director of the company. HOLDEN, Robert James is a Director of the company. PARKER, Jason James is a Director of the company. PEPPER, Stephen Thomas, Dr is a Director of the company. Secretary BARTHUS, Gregory has been resigned. Director BARTHUS, Gregory has been resigned. The company operates in "Manufacture of other plastic products".


rugby plastics (leicester) Key Finiance

LIABILITIES £56.79k
-35%
CASH £6.24k
-25%
TOTAL ASSETS £700.74k
+15%
All Financial Figures

Current Directors

Secretary
PARKER, Jason James
Appointed Date: 04 July 2016

Director
DUDLEY, Martin John
Appointed Date: 04 July 2016
57 years old

Director
HOLDEN, Robert James
Appointed Date: 04 July 2016
52 years old

Director
PARKER, Jason James
Appointed Date: 04 July 2016
54 years old

Director
PEPPER, Stephen Thomas, Dr
Appointed Date: 04 July 2016
65 years old

Resigned Directors

Secretary
BARTHUS, Gregory
Resigned: 04 July 2016
Appointed Date: 13 June 2012

Director
BARTHUS, Gregory
Resigned: 04 July 2016
Appointed Date: 13 June 2012
76 years old

RUGBY PLASTICS (LEICESTER) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Satisfaction of charge 1 in full
02 Aug 2016
Appointment of Robert James Holden as a director on 4 July 2016
22 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10,000

20 Jul 2016
Appointment of Jason James Parker as a secretary on 4 July 2016
...
... and 13 more events
30 Sep 2013
Total exemption small company accounts made up to 31 December 2012
21 Jun 2013
Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21

25 Jul 2012
Particulars of a mortgage or charge / charge no: 1
09 Jul 2012
Current accounting period shortened from 30 June 2013 to 31 December 2012
13 Jun 2012
Incorporation

RUGBY PLASTICS (LEICESTER) LIMITED Charges

23 July 2012
All assets debenture
Delivered: 25 July 2012
Status: Satisfied on 5 October 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…