IPSWICH PLASTICS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9RX

Company number 01119992
Status Active
Incorporation Date 26 June 1973
Company Type Private Limited Company
Address FOXTAIL HOUSE, FOXTAIL ROAD RANSOMES PARK, IPSWICH, SUFFOLK, IP3 9RX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 20,000 . The most likely internet sites of IPSWICH PLASTICS LIMITED are www.ipswichplastics.co.uk, and www.ipswich-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Ipswich Plastics Limited is a Private Limited Company. The company registration number is 01119992. Ipswich Plastics Limited has been working since 26 June 1973. The present status of the company is Active. The registered address of Ipswich Plastics Limited is Foxtail House Foxtail Road Ransomes Park Ipswich Suffolk Ip3 9rx. . FINCH, Maureen Olive is a Secretary of the company. FINCH, David John is a Director of the company. FINCH, Maureen Olive is a Director of the company. Director CLAXTON, Florence May has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
FINCH, David John

81 years old

Director
FINCH, Maureen Olive

80 years old

Resigned Directors

Director
CLAXTON, Florence May
Resigned: 14 May 1999
118 years old

Persons With Significant Control

Mr David John Finch
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IPSWICH PLASTICS LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,000

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000

...
... and 56 more events
18 Jan 1988
Registered office changed on 18/01/88 from: cavendish street ipswich suffolk

16 Dec 1987
Full accounts made up to 30 June 1987

04 Sep 1987
Return made up to 21/04/87; full list of members

17 Apr 1987
Full accounts made up to 30 June 1986

19 Jan 1987
Particulars of mortgage/charge

IPSWICH PLASTICS LIMITED Charges

30 December 1986
Legal mortgage
Delivered: 19 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land having a frontage to foxtail road and to a…
19 February 1986
Supplemental charge.
Delivered: 24 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book and other…
29 June 1976
Mortgage debenture
Delivered: 13 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 cavendish street ipswich suffolk. 46-48 cavendish street…