PVC EXTRUSION TOOLING LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 02966865
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address UNIT 1A THE ACACIA BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0DD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2 . The most likely internet sites of PVC EXTRUSION TOOLING LIMITED are www.pvcextrusiontooling.co.uk, and www.pvc-extrusion-tooling.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Pvc Extrusion Tooling Limited is a Private Limited Company. The company registration number is 02966865. Pvc Extrusion Tooling Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Pvc Extrusion Tooling Limited is Unit 1a The Acacia Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. The company`s financial liabilities are £253.52k. It is £48.99k against last year. The cash in hand is £212.12k. It is £103.61k against last year. And the total assets are £385.57k, which is £56.02k against last year. HAWKINS, Karen Joy is a Secretary of the company. HAWKINS, David Lindsay is a Director of the company. HAWKINS, Karen Joy is a Director of the company. Secretary MOON, Peter Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOON, Paul Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


pvc extrusion tooling Key Finiance

LIABILITIES £253.52k
+23%
CASH £212.12k
+95%
TOTAL ASSETS £385.57k
+16%
All Financial Figures

Current Directors

Secretary
HAWKINS, Karen Joy
Appointed Date: 01 October 1994

Director
HAWKINS, David Lindsay
Appointed Date: 01 October 1994
65 years old

Director
HAWKINS, Karen Joy
Appointed Date: 17 May 1996
64 years old

Resigned Directors

Secretary
MOON, Peter Charles
Resigned: 01 October 1994
Appointed Date: 14 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1994
Appointed Date: 12 September 1994

Director
MOON, Paul Simon
Resigned: 01 October 1994
Appointed Date: 14 April 1994
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 1994
Appointed Date: 12 September 1994

Persons With Significant Control

Mr David Lindsay Hawkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Joy Hawkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PVC EXTRUSION TOOLING LIMITED Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

...
... and 47 more events
21 Sep 1994
Company name changed phaseguide LIMITED\certificate issued on 22/09/94

16 Sep 1994
Secretary resigned;new secretary appointed

16 Sep 1994
Director resigned;new director appointed

16 Sep 1994
Registered office changed on 16/09/94 from: 1 mitchell lane bristol BS1 6BU

12 Sep 1994
Incorporation