TRADMALT (PLASTICS) LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1QH
Company number 02381377
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address INTEGRITY HOUSE GRAPHITE WAY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TRADMALT (PLASTICS) LIMITED are www.tradmaltplastics.co.uk, and www.tradmalt-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine 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.Tradmalt Plastics Limited is a Private Limited Company. The company registration number is 02381377. Tradmalt Plastics Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Tradmalt Plastics Limited is Integrity House Graphite Way Hadfield Glossop Derbyshire Sk13 1qh. The company`s financial liabilities are £19.96k. It is £-17.09k against last year. And the total assets are £0.9k, which is £0k against last year. SANDERS, Paul Antony, Dr is a Secretary of the company. COLLYER, Graham John is a Director of the company. EYKYN, Malcolm Lawrence, Doctor is a Director of the company. HARGROVE, Diane is a Director of the company. SANDERS, Paul Antony, Dr is a Director of the company. Secretary BURCHNALL, Osborne Frederick Benjamin has been resigned. Secretary EYKYN, Malcolm Lawrence, Doctor has been resigned. Director CHARLTON SMITH, Philip Geoffrey has been resigned. Director EYKYN, Malcolm Lawrence, Doctor has been resigned. The company operates in "Other manufacturing n.e.c.".


tradmalt (plastics) Key Finiance

LIABILITIES £19.96k
-47%
CASH n/a
TOTAL ASSETS £0.9k
All Financial Figures

Current Directors

Secretary
SANDERS, Paul Antony, Dr
Appointed Date: 25 September 2006

Director
COLLYER, Graham John
Appointed Date: 25 September 2006
65 years old

Director
EYKYN, Malcolm Lawrence, Doctor
Appointed Date: 25 September 2006
77 years old

Director
HARGROVE, Diane
Appointed Date: 25 September 2006
61 years old

Director
SANDERS, Paul Antony, Dr
Appointed Date: 25 September 2006
61 years old

Resigned Directors

Secretary
BURCHNALL, Osborne Frederick Benjamin
Resigned: 10 August 2001

Secretary
EYKYN, Malcolm Lawrence, Doctor
Resigned: 25 September 2006
Appointed Date: 20 August 2001

Director
CHARLTON SMITH, Philip Geoffrey
Resigned: 31 May 2012
67 years old

Director
EYKYN, Malcolm Lawrence, Doctor
Resigned: 24 October 1992
77 years old

TRADMALT (PLASTICS) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100

24 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 81 more events
20 Jan 1990
Director resigned;new director appointed

20 Jan 1990
Registered office changed on 20/01/90 from: 2 baches street london N1 6UB

16 Jan 1990
Memorandum and Articles of Association

16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1989
Incorporation

TRADMALT (PLASTICS) LIMITED Charges

7 April 1993
Fixed and floating charge
Delivered: 9 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Mortgage debenture
Delivered: 17 April 1991
Status: Satisfied on 23 March 1993
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…