PLAS-TECH THERMOFORMING LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8EJ

Company number 02495369
Status Active
Incorporation Date 24 April 1990
Company Type Private Limited Company
Address HEYFORD HOUSE CATFOSS AIRFIELD, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8EJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PLAS-TECH THERMOFORMING LIMITED are www.plastechthermoforming.co.uk, and www.plas-tech-thermoforming.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-five years and six months. The distance to to Nafferton Rail Station is 7.5 miles; to Beverley Rail Station is 8.2 miles; to Cottingham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plas Tech Thermoforming Limited is a Private Limited Company. The company registration number is 02495369. Plas Tech Thermoforming Limited has been working since 24 April 1990. The present status of the company is Active. The registered address of Plas Tech Thermoforming Limited is Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire Yo25 8ej. The company`s financial liabilities are £1152.34k. It is £268.74k against last year. And the total assets are £1893.61k, which is £-42.63k against last year. RIAL, Victoria Jayne is a Secretary of the company. JARVIS, John Alexander is a Director of the company. RIAL, John Richard is a Director of the company. Secretary RIAL, John Richard has been resigned. Secretary RIAL, Katherine Pamela has been resigned. Secretary TOPHAM, Betty Jane has been resigned. Secretary WATKINSON, Alison Dawn has been resigned. Director RIAL, Stephen James has been resigned. Director SMART, James Michael has been resigned. The company operates in "Manufacture of other plastic products".


plas-tech thermoforming Key Finiance

LIABILITIES £1152.34k
+30%
CASH n/a
TOTAL ASSETS £1893.61k
-3%
All Financial Figures

Current Directors

Secretary
RIAL, Victoria Jayne
Appointed Date: 01 August 2008

Director
JARVIS, John Alexander
Appointed Date: 01 July 2011
56 years old

Director
RIAL, John Richard

61 years old

Resigned Directors

Secretary
RIAL, John Richard
Resigned: 01 June 1998

Secretary
RIAL, Katherine Pamela
Resigned: 24 November 1993
Appointed Date: 29 January 1993

Secretary
TOPHAM, Betty Jane
Resigned: 01 August 2008
Appointed Date: 01 June 1998

Secretary
WATKINSON, Alison Dawn
Resigned: 29 January 1993

Director
RIAL, Stephen James
Resigned: 01 July 2001
76 years old

Director
SMART, James Michael
Resigned: 24 November 1993
68 years old

Persons With Significant Control

Poly Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLAS-TECH THERMOFORMING LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
16 Mar 1992
Return made up to 24/04/91; full list of members

04 Oct 1990
Ad 24/09/90--------- £ si 97@1=97 £ ic 2/99

11 May 1990
Registered office changed on 11/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1990
Incorporation

PLAS-TECH THERMOFORMING LIMITED Charges

20 November 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
26 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 1995
Legal charge
Delivered: 16 November 1995
Status: Satisfied on 8 December 2010
Persons entitled: Midland Bank PLC
Description: Light industrial workshop unit catfoss industrial estate…
14 July 1995
Fixed and floating charge
Delivered: 15 July 1995
Status: Satisfied on 8 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…