PLASTIC PRODUCTS INTERNATIONAL LIMITED
OLD HARLOW CAPITAL TOOLING LIMITED

Hellopages » Essex » Harlow » CM17 0ET

Company number 02188508
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 5,000 . The most likely internet sites of PLASTIC PRODUCTS INTERNATIONAL LIMITED are www.plasticproductsinternational.co.uk, and www.plastic-products-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastic Products International Limited is a Private Limited Company. The company registration number is 02188508. Plastic Products International Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Plastic Products International Limited is 10 12 Mulberry Green Old Harlow Essex Cm17 0et. . SMITH, Frances Louise is a Secretary of the company. SMITH, Keith is a Director of the company. Secretary BESSANT, Derek Stanley has been resigned. Secretary SMITH, Keith has been resigned. Director SLEET, Brian Carl has been resigned. Director SMITH, Bernard William has been resigned. Director WALKER, Susan Ann, Dr has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
SMITH, Frances Louise
Appointed Date: 25 November 2003

Director
SMITH, Keith

57 years old

Resigned Directors

Secretary
BESSANT, Derek Stanley
Resigned: 30 November 1993

Secretary
SMITH, Keith
Resigned: 25 November 2003
Appointed Date: 01 December 1993

Director
SLEET, Brian Carl
Resigned: 31 August 1996
Appointed Date: 01 April 1994
64 years old

Director
SMITH, Bernard William
Resigned: 14 December 2010
82 years old

Director
WALKER, Susan Ann, Dr
Resigned: 01 January 2012
59 years old

Persons With Significant Control

Kefran Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PLASTIC PRODUCTS INTERNATIONAL LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Unaudited abridged accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000

...
... and 93 more events
08 Dec 1987
Company name changed liftfix LIMITED\certificate issued on 09/12/87

01 Dec 1987
Registered office changed on 01/12/87 from: 2 baches street london N1 6UB

01 Dec 1987
Secretary resigned;new secretary appointed

04 Nov 1987
Incorporation
04 Nov 1987
Incorporation

PLASTIC PRODUCTS INTERNATIONAL LIMITED Charges

28 December 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 30 December 2000
Status: Satisfied on 18 December 2006
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge any debt together with its…
22 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1988
Debenture
Delivered: 8 April 1988
Status: Satisfied on 21 November 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…