GILT EDGE PLASTICS LTD
ROMFORD

Hellopages » Greater London » Havering » RM3 0JU

Company number 04754291
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address UNIT 2 ELMS INDUSTRIAL ESTATE CHURCH ROAD, HAROLD WOOD, ROMFORD, RM3 0JU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 90,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-07 GBP 90,000 . The most likely internet sites of GILT EDGE PLASTICS LTD are www.giltedgeplastics.co.uk, and www.gilt-edge-plastics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and five months. Gilt Edge Plastics Ltd is a Private Limited Company. The company registration number is 04754291. Gilt Edge Plastics Ltd has been working since 06 May 2003. The present status of the company is Active. The registered address of Gilt Edge Plastics Ltd is Unit 2 Elms Industrial Estate Church Road Harold Wood Romford Rm3 0ju. The company`s financial liabilities are £281.41k. It is £-121.34k against last year. The cash in hand is £76.28k. It is £-90.74k against last year. And the total assets are £615.32k, which is £-66.01k against last year. FRANKLIN, Michael John is a Secretary of the company. FRANKLIN, Michael John is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRANKLIN, Elizabeth Irene has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


gilt edge plastics Key Finiance

LIABILITIES £281.41k
-31%
CASH £76.28k
-55%
TOTAL ASSETS £615.32k
-10%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Michael John
Appointed Date: 06 May 2003

Director
FRANKLIN, Michael John
Appointed Date: 06 May 2003
63 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
FRANKLIN, Elizabeth Irene
Resigned: 06 December 2010
Appointed Date: 06 May 2003
64 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

GILT EDGE PLASTICS LTD Events

09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 90,000

10 Mar 2015
Total exemption small company accounts made up to 30 June 2014
15 Jun 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 90,000

...
... and 39 more events
14 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jun 2003
New director appointed
07 May 2003
Secretary resigned
07 May 2003
Director resigned
06 May 2003
Incorporation

GILT EDGE PLASTICS LTD Charges

14 November 2003
Marine mortgage
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship kingfisher of brundll on 907863…
15 August 2003
Marine mortgage
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2002 broom 29 - GBBRO29067H202.