G. & A. PLASTICS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 0LE

Company number 01001360
Status Active
Incorporation Date 1 February 1971
Company Type Private Limited Company
Address SPRINGHILL WORKS, EXCHANGE STREET, ACCRINGTON, LANCASHIRE, BB5 0LE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 10,000 . The most likely internet sites of G. & A. PLASTICS LIMITED are www.gaplastics.co.uk, and www.g-a-plastics.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and eight months. G A Plastics Limited is a Private Limited Company. The company registration number is 01001360. G A Plastics Limited has been working since 01 February 1971. The present status of the company is Active. The registered address of G A Plastics Limited is Springhill Works Exchange Street Accrington Lancashire Bb5 0le. The company`s financial liabilities are £137.41k. It is £-6.59k against last year. The cash in hand is £97.66k. It is £14.31k against last year. And the total assets are £598.35k, which is £162.74k against last year. ASHTON, Stephanie is a Secretary of the company. CHALLANS, David is a Director of the company. Secretary SMITH, Janet Bishop has been resigned. Director SHARROCKS, Raymond has been resigned. Director SMITH, Janet Bishop has been resigned. The company operates in "Manufacture of other plastic products".


g. & a. plastics Key Finiance

LIABILITIES £137.41k
-5%
CASH £97.66k
+17%
TOTAL ASSETS £598.35k
+37%
All Financial Figures

Current Directors

Secretary
ASHTON, Stephanie
Appointed Date: 03 March 1997

Director
CHALLANS, David

78 years old

Resigned Directors

Secretary
SMITH, Janet Bishop
Resigned: 03 March 1997

Director
SHARROCKS, Raymond
Resigned: 31 May 2002
82 years old

Director
SMITH, Janet Bishop
Resigned: 03 March 1997
88 years old

Persons With Significant Control

Mr David Challans
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

G & A Plastics Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G. & A. PLASTICS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
15 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
22 Apr 1988
Accounts for a small company made up to 30 April 1987

22 Dec 1986
Particulars of mortgage/charge

29 Oct 1986
Accounts for a small company made up to 30 April 1986

29 Oct 1986
Return made up to 29/09/86; full list of members

01 Feb 1971
Certificate of incorporation

G. & A. PLASTICS LIMITED Charges

19 August 1993
Prompt credit application
Delivered: 1 September 1993
Status: Satisfied on 24 March 2000
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
22 October 1992
Debenture
Delivered: 30 October 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 August 1992
A credit agreement
Delivered: 14 August 1992
Status: Satisfied on 24 March 2000
Persons entitled: Close Brothers Limited
Description: All is right title and interest in and to all sums payable…
15 December 1986
Legal charge
Delivered: 22 December 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Hagg works, old bob's lane, hyndburn road, accrington…
29 August 1973
Debenture
Delivered: 7 September 1973
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Fixed and floating charges (see doc 10 for details)…