CELPLAS PVC LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 04324344
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Paul Robert Fox on 9 March 2017; Director's details changed for Mr Alan Christopher Fox on 9 March 2017; Secretary's details changed for Mr Alan Christopher Fox on 9 March 2017. The most likely internet sites of CELPLAS PVC LIMITED are www.celplaspvc.co.uk, and www.celplas-pvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Celplas Pvc Limited is a Private Limited Company. The company registration number is 04324344. Celplas Pvc Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Celplas Pvc Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . FOX, Alan Christopher is a Secretary of the company. FOX, Alan Christopher is a Director of the company. FOX, Paul Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONNELLY, Martin John has been resigned. Director FOX, Robert Leonard has been resigned. Director FOX, Stephen John Frederick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
FOX, Alan Christopher
Appointed Date: 16 November 2001

Director
FOX, Alan Christopher
Appointed Date: 16 November 2001
68 years old

Director
FOX, Paul Robert
Appointed Date: 23 June 2008
41 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Director
CONNELLY, Martin John
Resigned: 12 July 2002
Appointed Date: 16 November 2001
60 years old

Director
FOX, Robert Leonard
Resigned: 07 May 2014
Appointed Date: 16 November 2001
71 years old

Director
FOX, Stephen John Frederick
Resigned: 18 May 2011
Appointed Date: 16 November 2001
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Mr Alan Christopher Fox
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CELPLAS PVC LIMITED Events

09 Mar 2017
Director's details changed for Mr Paul Robert Fox on 9 March 2017
09 Mar 2017
Director's details changed for Mr Alan Christopher Fox on 9 March 2017
09 Mar 2017
Secretary's details changed for Mr Alan Christopher Fox on 9 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 48 more events
18 Dec 2001
New director appointed
18 Dec 2001
New secretary appointed;new director appointed
18 Dec 2001
Director resigned
18 Dec 2001
Secretary resigned
16 Nov 2001
Incorporation

CELPLAS PVC LIMITED Charges

30 April 2014
Charge code 0432 4344 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 31 park…
24 March 2014
Charge code 0432 4344 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Satisfied on 4 March 2014
Persons entitled: Yorkshire Bank
Description: 31 park road st annes lancs. Assigns the goodwill of all…