A6 MOULDINGS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6NL
Company number 05401342
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address UNIT 6 & 11 THE CONSTELLATIONS, ORION WAY, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 6NL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 457,200 . The most likely internet sites of A6 MOULDINGS LIMITED are www.a6mouldings.co.uk, and www.a6-mouldings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and eleven months. The distance to to Wellingborough Rail Station is 5.5 miles; to Corby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A6 Mouldings Limited is a Private Limited Company. The company registration number is 05401342. A6 Mouldings Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of A6 Mouldings Limited is Unit 6 11 The Constellations Orion Way Kettering Northamptonshire England Nn15 6nl. The company`s financial liabilities are £110.04k. It is £17.76k against last year. The cash in hand is £32.11k. It is £4.63k against last year. And the total assets are £774.19k, which is £-80.37k against last year. MCELHINNEY, William James Patrick is a Secretary of the company. LAWRENCE, Antony John is a Director of the company. MCELHINNEY, William James Patrick is a Director of the company. Secretary BULL, Pamala Rosmary has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director PENTLOW, Wayne Stephen John has been resigned. The company operates in "Manufacture of other plastic products".


a6 mouldings Key Finiance

LIABILITIES £110.04k
+19%
CASH £32.11k
+16%
TOTAL ASSETS £774.19k
-10%
All Financial Figures

Current Directors

Secretary
MCELHINNEY, William James Patrick
Appointed Date: 30 March 2005

Director
LAWRENCE, Antony John
Appointed Date: 22 March 2005
71 years old

Director
MCELHINNEY, William James Patrick
Appointed Date: 30 March 2005
56 years old

Resigned Directors

Secretary
BULL, Pamala Rosmary
Resigned: 30 March 2005
Appointed Date: 22 March 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Director
PENTLOW, Wayne Stephen John
Resigned: 31 October 2008
Appointed Date: 22 March 2005
46 years old

Persons With Significant Control

Mr Antony John Lawrence
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Patrick Mcelhinney Acma
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Jo Lawrence
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Sandrine Nicole Joelle Mcelhinney
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

A6 MOULDINGS LIMITED Events

07 Apr 2017
Confirmation statement made on 22 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 457,200

14 Jul 2015
Registered office address changed from Appleby Poplar Close Leighton Buzzard Bedfordshire LU7 3BS to Unit 6 & 11 the Constellations Orion Way Kettering Northamptonshire NN15 6NL on 14 July 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
23 May 2005
£ nc 1000/1500 27/04/05
25 Apr 2005
New secretary appointed;new director appointed
25 Apr 2005
Secretary resigned
22 Mar 2005
Secretary resigned
22 Mar 2005
Incorporation

A6 MOULDINGS LIMITED Charges

10 November 2006
Fixed and floating charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…