PRECISION ENGINEERING PLASTICS LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 7NJ

Company number 02000951
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address 1063 MOLLISON AVENUE, ENFIELD, MIDDLESEX, EN3 7NJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Secretary's details changed for Mr Padraic Doheny on 1 December 2016; Director's details changed for Mr Padraic Doheny on 1 December 2016. The most likely internet sites of PRECISION ENGINEERING PLASTICS LTD are www.precisionengineeringplastics.co.uk, and www.precision-engineering-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Precision Engineering Plastics Ltd is a Private Limited Company. The company registration number is 02000951. Precision Engineering Plastics Ltd has been working since 17 March 1986. The present status of the company is Active. The registered address of Precision Engineering Plastics Ltd is 1063 Mollison Avenue Enfield Middlesex En3 7nj. . DOHENY, Padraic is a Secretary of the company. DOHENY, Padraic is a Director of the company. MARINO, Vince is a Director of the company. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Director BALLARD, Charles James has been resigned. Director BOLLINGHAUS, Paul William has been resigned. Director COX, Michael has been resigned. Director DUNLOP, William Allan has been resigned. Director PARSONS, Eric Ronald has been resigned. Director PIEPENSTOCK, Brian Walter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOHENY, Padraic
Appointed Date: 26 July 2005

Director
DOHENY, Padraic
Appointed Date: 13 March 1995
59 years old

Director
MARINO, Vince
Appointed Date: 26 July 2005
58 years old

Resigned Directors

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 26 July 2005
Appointed Date: 27 February 1992

Director
BALLARD, Charles James
Resigned: 13 March 1995
97 years old

Director
BOLLINGHAUS, Paul William
Resigned: 17 November 2003
84 years old

Director
COX, Michael
Resigned: 26 July 2005
Appointed Date: 13 March 1995
85 years old

Director
DUNLOP, William Allan
Resigned: 14 February 1997
76 years old

Director
PARSONS, Eric Ronald
Resigned: 30 June 1993
92 years old

Director
PIEPENSTOCK, Brian Walter
Resigned: 26 July 2005
85 years old

Persons With Significant Control

Precision Engineering Plastics (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECISION ENGINEERING PLASTICS LTD Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Feb 2017
Secretary's details changed for Mr Padraic Doheny on 1 December 2016
10 Feb 2017
Director's details changed for Mr Padraic Doheny on 1 December 2016
10 Feb 2017
Director's details changed for Mr Padraic Doheny on 1 December 2016
28 Sep 2016
Accounts for a medium company made up to 31 December 2015
...
... and 93 more events
31 Mar 1987
Accounting reference date extended from 31/03 to 30/06

29 Jan 1987
Registered office changed on 29/01/87 from: unit 5C triumph industrial estate tariff road tottenham N17

28 Jan 1987
New secretary appointed

16 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Mar 1986
Incorporation

PRECISION ENGINEERING PLASTICS LTD Charges

27 October 2010
Fixed & floating charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 30 October 2010
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1992
Debenture
Delivered: 4 September 1992
Status: Satisfied on 7 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…