SENTINEL PLASTICS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 1TS

Company number 02378589
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address 21 WESTLEY STREET, DUDLEY, WEST MIDLANDS, DY1 1TS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of SENTINEL PLASTICS LIMITED are www.sentinelplastics.co.uk, and www.sentinel-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Sentinel Plastics Limited is a Private Limited Company. The company registration number is 02378589. Sentinel Plastics Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of Sentinel Plastics Limited is 21 Westley Street Dudley West Midlands Dy1 1ts. . INSTON, Simon John is a Secretary of the company. HOUGHTON, Deborah Louise is a Director of the company. HOUGHTON, Lee is a Director of the company. INSTON, Anne Michelle is a Director of the company. INSTON, Simon John is a Director of the company. Secretary LAWRENCE, Terry has been resigned. Director LAWRENCE, Patricia Ann has been resigned. Director LAWRENCE, Terry has been resigned. Director POOLTON, Carol Ann has been resigned. Director POOLTON, Peter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
INSTON, Simon John
Appointed Date: 29 July 2003

Director
HOUGHTON, Deborah Louise
Appointed Date: 03 October 2003
58 years old

Director
HOUGHTON, Lee

60 years old

Director
INSTON, Anne Michelle
Appointed Date: 03 October 2003
59 years old

Director
INSTON, Simon John
Appointed Date: 01 April 1994
56 years old

Resigned Directors

Secretary
LAWRENCE, Terry
Resigned: 29 July 2003

Director
LAWRENCE, Patricia Ann
Resigned: 29 July 2003
80 years old

Director
LAWRENCE, Terry
Resigned: 29 July 2003
81 years old

Director
POOLTON, Carol Ann
Resigned: 29 July 2003
76 years old

Director
POOLTON, Peter
Resigned: 29 July 2003
77 years old

Persons With Significant Control

S & L Plastics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENTINEL PLASTICS LIMITED Events

08 May 2017
Confirmation statement made on 2 May 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

09 Mar 2016
Registration of charge 023785890008, created on 2 March 2016
25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 83 more events
14 Dec 1989
New director appointed

22 Jun 1989
Particulars of mortgage/charge

18 May 1989
Secretary resigned;director resigned

18 May 1989
Registered office changed on 18/05/89 from: suite 17 city business centre lower rd london ,SE16 1AA

02 May 1989
Incorporation

SENTINEL PLASTICS LIMITED Charges

2 March 2016
Charge code 0237 8589 0008
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0237 8589 0007
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Prince of wales. 41 wrights lane. Cradley heath. B64 6QY…
1 March 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
All assets debenture
Delivered: 4 June 2008
Status: Satisfied on 7 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Fixed charge on purchased debts which fail to vest
Delivered: 30 July 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 March 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of coombs road…
4 June 1989
Debenture
Delivered: 22 June 1989
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…