U.B. PLASTICS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1PP

Company number 01782957
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address CENTENARY WORKS, LITTLE BURTON WEST, BURTON ON TRENT, STAFFORDSHIRE, DE14 1PP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 017829570003, created on 6 April 2017; Confirmation statement made on 9 December 2016 with updates; Director's details changed for Mr Steven Alexander Brown on 15 December 2016. The most likely internet sites of U.B. PLASTICS LIMITED are www.ubplastics.co.uk, and www.u-b-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Tutbury & Hatton Rail Station is 4.1 miles; to Willington Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U B Plastics Limited is a Private Limited Company. The company registration number is 01782957. U B Plastics Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of U B Plastics Limited is Centenary Works Little Burton West Burton On Trent Staffordshire De14 1pp. . BROWN, Steven Alexander is a Director of the company. CASWELL, Roy Anthony is a Director of the company. COX, Andrew Winter is a Director of the company. Secretary FOX, Peter Graeme has been resigned. Director COX, David Winter has been resigned. Director COX, William Alfred Winter has been resigned. Director NUTTOLL, John Sydney has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BROWN, Steven Alexander
Appointed Date: 01 July 2008
51 years old

Director
CASWELL, Roy Anthony

87 years old

Director
COX, Andrew Winter
Appointed Date: 01 July 2008
59 years old

Resigned Directors

Secretary
FOX, Peter Graeme
Resigned: 16 April 2010

Director
COX, David Winter
Resigned: 12 June 1997
87 years old

Director
COX, William Alfred Winter
Resigned: 09 June 1993
109 years old

Director
NUTTOLL, John Sydney
Resigned: 31 August 1996
Appointed Date: 20 July 1992
67 years old

Persons With Significant Control

Mr Roy Anthony Caswell
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U.B. PLASTICS LIMITED Events

12 Apr 2017
Registration of charge 017829570003, created on 6 April 2017
28 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Dec 2016
Director's details changed for Mr Steven Alexander Brown on 15 December 2016
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000

...
... and 91 more events
05 Aug 1986
Return made up to 04/07/86; full list of members

05 Aug 1986
Return made up to 05/07/85; full list of members

05 Aug 1986
Return made up to 05/07/85; full list of members

22 Jul 1986
Accounts for a small company made up to 31 March 1985

13 Jan 1984
Incorporation

U.B. PLASTICS LIMITED Charges

6 April 2017
Charge code 0178 2957 0003
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 January 1993
Legal mortgage
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land and buildings at derby street little…
8 March 1989
Mortgage debenture
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…