PROTOOL PLASTIC COMPONENTS LIMITED
FAREHAM TALANA PLASTICS LIMITED

Hellopages » Hampshire » Fareham » PO16 8XG
Company number 02107371
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address 28 STANDARD WAY, FAREHAM INDUSTRIAL PARK, FAREHAM, HAMPSHIRE, PO16 8XG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PROTOOL PLASTIC COMPONENTS LIMITED are www.protoolplasticcomponents.co.uk, and www.protool-plastic-components.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and twelve months. The distance to to Cosham Rail Station is 4.8 miles; to Portsmouth & Southsea Rail Station is 5.7 miles; to Fratton Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protool Plastic Components Limited is a Private Limited Company. The company registration number is 02107371. Protool Plastic Components Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Protool Plastic Components Limited is 28 Standard Way Fareham Industrial Park Fareham Hampshire Po16 8xg. The company`s financial liabilities are £604.91k. It is £125.83k against last year. The cash in hand is £219.55k. It is £11.73k against last year. And the total assets are £1154.56k, which is £81.45k against last year. WOODCOCK, Sandra Muriel is a Secretary of the company. HADFIELD, Michael Andrew is a Director of the company. HALL, Stephen William is a Director of the company. HUNTER, Ian is a Director of the company. WILKINS, Graham Andrew is a Director of the company. Secretary BALLARD, Jacqueline Diane has been resigned. Secretary BALLARD, Trevor Roy has been resigned. Director BALLARD, Jacqueline Diane has been resigned. Director BALLARD, Trevor Roy has been resigned. Director HUNTER, Ian has been resigned. Director MARTYN, David Thomas has been resigned. The company operates in "Manufacture of other plastic products".


protool plastic components Key Finiance

LIABILITIES £604.91k
+26%
CASH £219.55k
+5%
TOTAL ASSETS £1154.56k
+7%
All Financial Figures

Current Directors

Secretary
WOODCOCK, Sandra Muriel
Appointed Date: 02 June 2009

Director
HADFIELD, Michael Andrew
Appointed Date: 09 December 2011
59 years old

Director
HALL, Stephen William
Appointed Date: 29 May 2009
63 years old

Director
HUNTER, Ian
Appointed Date: 01 September 2015
67 years old

Director
WILKINS, Graham Andrew
Appointed Date: 01 December 2001
62 years old

Resigned Directors

Secretary
BALLARD, Jacqueline Diane
Resigned: 31 October 1997
Appointed Date: 25 July 1996

Secretary
BALLARD, Trevor Roy
Resigned: 29 May 2009

Director
BALLARD, Jacqueline Diane
Resigned: 29 May 2009
Appointed Date: 25 July 1996
82 years old

Director
BALLARD, Trevor Roy
Resigned: 29 May 2009
84 years old

Director
HUNTER, Ian
Resigned: 31 October 2014
Appointed Date: 29 May 2009
67 years old

Director
MARTYN, David Thomas
Resigned: 24 July 1996
84 years old

Persons With Significant Control

Mr Ian Hunter
Notified on: 31 October 2016
67 years old
Nature of control: Has significant influence or control

PROTOOL PLASTIC COMPONENTS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000

01 Sep 2015
Appointment of Mr Ian Hunter as a director on 1 September 2015
...
... and 101 more events
26 Aug 1987
Particulars of mortgage/charge

24 Mar 1987
Secretary resigned;director resigned

24 Mar 1987
Registered office changed on 24/03/87 from: 8 battery street stonehouse plymouth PL1 3JQ

06 Mar 1987
Certificate of Incorporation

06 Mar 1987
Certificate of incorporation

PROTOOL PLASTIC COMPONENTS LIMITED Charges

22 July 1996
Debenture deed
Delivered: 25 July 1996
Status: Satisfied on 5 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1987
Fixed and floating charge
Delivered: 26 August 1987
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…