THERMOPLASTIC ENGINEERING LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1QH

Company number 01478669
Status Active
Incorporation Date 12 February 1980
Company Type Private Limited Company
Address UNIT 29 GRAPHITE WAY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1QH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of THERMOPLASTIC ENGINEERING LIMITED are www.thermoplasticengineering.co.uk, and www.thermoplastic-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Greenfield Rail Station is 5.3 miles; to Guide Bridge Rail Station is 5.6 miles; to Middlewood Rail Station is 8.4 miles; to Milnrow Rail Station (closed) is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermoplastic Engineering Limited is a Private Limited Company. The company registration number is 01478669. Thermoplastic Engineering Limited has been working since 12 February 1980. The present status of the company is Active. The registered address of Thermoplastic Engineering Limited is Unit 29 Graphite Way Hadfield Glossop Derbyshire Sk13 1qh. . TOWNSEND, Deborah Louise is a Secretary of the company. TOWNSEND, Deborah Louise is a Director of the company. TOWNSEND, Mark is a Director of the company. Secretary HARRISON, Margaret Hilary has been resigned. Director HARRISON, Margaret Hilary has been resigned. Director HARRISON, Peter Sydney has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TOWNSEND, Deborah Louise
Appointed Date: 14 June 2002

Director
TOWNSEND, Deborah Louise
Appointed Date: 14 June 2002
58 years old

Director
TOWNSEND, Mark
Appointed Date: 14 June 2002
58 years old

Resigned Directors

Secretary
HARRISON, Margaret Hilary
Resigned: 14 June 2002

Director
HARRISON, Margaret Hilary
Resigned: 14 June 2002
83 years old

Director
HARRISON, Peter Sydney
Resigned: 14 June 2002
85 years old

Persons With Significant Control

Mr Mark Townsend
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Louise Townsend
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMOPLASTIC ENGINEERING LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 May 2016
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 May 2015
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100

...
... and 72 more events
28 Jan 1988
Registered office changed on 28/01/88 from: 5 springbank road woodley via stockport cheshire

17 Sep 1987
Accounts made up to 31 May 1987

17 Sep 1987
Return made up to 14/08/87; full list of members

06 Sep 1986
Accounts for a small company made up to 31 May 1986

06 Sep 1986
Return made up to 05/09/86; full list of members

THERMOPLASTIC ENGINEERING LIMITED Charges

5 August 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 28 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1988
Mortgage debenture
Delivered: 12 February 1988
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 September 1982
Fixed and floating charge
Delivered: 7 September 1982
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…