REPLAS MACHINERY LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1NN

Company number 01596303
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address REPLAS HOUSE, MIMRAM ROAD, HERTFORD, SG14 1NN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of REPLAS MACHINERY LIMITED are www.replasmachinery.co.uk, and www.replas-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Waltham Cross Rail Station is 8 miles; to Stevenage Rail Station is 9 miles; to Gordon Hill Rail Station is 9 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Replas Machinery Limited is a Private Limited Company. The company registration number is 01596303. Replas Machinery Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of Replas Machinery Limited is Replas House Mimram Road Hertford Sg14 1nn. The company`s financial liabilities are £136.23k. It is £8.44k against last year. The cash in hand is £102.86k. It is £-6.85k against last year. And the total assets are £211.39k, which is £8.45k against last year. CANNELL, Paul Alexander is a Secretary of the company. CANNELL, Carol Ann is a Director of the company. CANNELL, Derek Richard is a Director of the company. CANNELL, Paul is a Director of the company. CANNELL, Richard Anthony is a Director of the company. Secretary CANNELL, Carol Ann has been resigned. Director BRITTAIN, Michael John has been resigned. The company operates in "Manufacture of other plastic products".


replas machinery Key Finiance

LIABILITIES £136.23k
+6%
CASH £102.86k
-7%
TOTAL ASSETS £211.39k
+4%
All Financial Figures

Current Directors

Secretary
CANNELL, Paul Alexander
Appointed Date: 09 March 2015

Director
CANNELL, Carol Ann
Appointed Date: 29 April 2002
85 years old

Director

Director
CANNELL, Paul
Appointed Date: 21 March 2012
52 years old

Director
CANNELL, Richard Anthony
Appointed Date: 21 March 2002
51 years old

Resigned Directors

Secretary
CANNELL, Carol Ann
Resigned: 09 March 2015

Director
BRITTAIN, Michael John
Resigned: 31 March 2002
83 years old

Persons With Significant Control

Mr Richard Anthony Cannell
Notified on: 31 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPLAS MACHINERY LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 November 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 30 November 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 72 more events
28 Aug 1987
Return made up to 22/04/87; full list of members

28 Mar 1987
Accounts for a small company made up to 30 November 1986

08 Sep 1986
Annual return made up to 07/07/86

06 May 1986
Accounts for a small company made up to 30 November 1985

06 May 1986
Annual return made up to 03/05/85

REPLAS MACHINERY LIMITED Charges

21 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Trustees of Replas Machinery LTD Retirement Benefit Scheme
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Floating charge over debtor book
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Trustees of the Replas Machinery Retirement Benefits Scheme
Description: Debtor book of replas machinery limited. See the mortgage…
12 December 2007
Deed of charge for secured loan
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Trustees of the Replas Machinery Retirement Benefits Scheme
Description: Arburg 221-75-350 ser no 137005, arburg 221-75-350 ser no…
7 July 1983
Charge
Delivered: 18 July 1983
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…