QUALITY ASSURED PLASTICS LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6BE

Company number 02219983
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 25 BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Director's details changed for Mr Christopher John Stewart on 1 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of QUALITY ASSURED PLASTICS LIMITED are www.qualityassuredplastics.co.uk, and www.quality-assured-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Pokesdown Rail Station is 9.6 miles; to Bournemouth Rail Station is 9.8 miles; to Branksome Rail Station is 10.2 miles; to Poole Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Assured Plastics Limited is a Private Limited Company. The company registration number is 02219983. Quality Assured Plastics Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Quality Assured Plastics Limited is 25 Black Moor Road Ebblake Industrial Estate Verwood Dorset Bh31 6be. . STEWART, Christopher John is a Director of the company. Secretary COAKER, Peggy Delsie Wray has been resigned. Secretary COBBY, Janet Anne has been resigned. Secretary MOULE, Ruth has been resigned. Director BRAITHWAITE, Eric has been resigned. Director BUNSTON, Adrian Noel has been resigned. Director COAKER, Harold Garland has been resigned. Director COBBY, Janet Anne has been resigned. Director COBBY, Robin Phillip has been resigned. Director HAWKES, Albert Charles Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEWART, Christopher John
Appointed Date: 31 December 2013
78 years old

Resigned Directors

Secretary
COAKER, Peggy Delsie Wray
Resigned: 01 April 1991

Secretary
COBBY, Janet Anne
Resigned: 27 March 2012
Appointed Date: 10 January 1997

Secretary
MOULE, Ruth
Resigned: 10 January 1997

Director
BRAITHWAITE, Eric
Resigned: 10 January 1997
Appointed Date: 18 June 1991
83 years old

Director
BUNSTON, Adrian Noel
Resigned: 10 January 1997
Appointed Date: 18 June 1991
71 years old

Director
COAKER, Harold Garland
Resigned: 07 April 2000
90 years old

Director
COBBY, Janet Anne
Resigned: 27 March 2012
Appointed Date: 20 January 1997
74 years old

Director
COBBY, Robin Phillip
Resigned: 31 December 2013
Appointed Date: 10 January 1997
86 years old

Director
HAWKES, Albert Charles Henry
Resigned: 15 May 1992
84 years old

Persons With Significant Control

Global Filters Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALITY ASSURED PLASTICS LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
09 Mar 2017
Director's details changed for Mr Christopher John Stewart on 1 March 2017
13 Apr 2016
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

19 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 94 more events
06 Apr 1988
Wd 01/03/88 pd 16/02/88--------- £ si 2@1

04 Mar 1988
Accounting reference date notified as 31/03

19 Feb 1988
Secretary resigned;new secretary appointed

19 Feb 1988
Director resigned;new director appointed

10 Feb 1988
Incorporation

QUALITY ASSURED PLASTICS LIMITED Charges

10 January 1997
Debenture
Delivered: 30 January 1997
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
20 June 1989
Mortgage debenture
Delivered: 30 June 1989
Status: Satisfied on 1 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…