INDUSTRIAL PLASTIC SUPPLIES LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 01957648
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 3,333 . The most likely internet sites of INDUSTRIAL PLASTIC SUPPLIES LIMITED are www.industrialplasticsupplies.co.uk, and www.industrial-plastic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Plastic Supplies Limited is a Private Limited Company. The company registration number is 01957648. Industrial Plastic Supplies Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Industrial Plastic Supplies Limited is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . LUTY, Angela Mary is a Secretary of the company. LUTY, Christopher Paul is a Director of the company. Secretary BEERE, Andrew Christopher has been resigned. Director BARNES, Frank has been resigned. Director BOOTH, Alfred Ronald has been resigned. Director COOPER, Geoffrey Worsley has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
LUTY, Angela Mary
Appointed Date: 21 May 1997

Director

Resigned Directors

Secretary
BEERE, Andrew Christopher
Resigned: 02 June 1997

Director
BARNES, Frank
Resigned: 02 June 1997
88 years old

Director
BOOTH, Alfred Ronald
Resigned: 02 June 1997
100 years old

Director
COOPER, Geoffrey Worsley
Resigned: 02 June 1997
88 years old

Persons With Significant Control

Mr Christopher Paul Luty
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angela Mary Luty
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL PLASTIC SUPPLIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,333

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,333

...
... and 75 more events
08 May 1989
Registered office changed on 08/05/89 from: unit 1 stancliffe street industrial est blackburn BB2 2QN

28 Jun 1988
Return made up to 10/06/88; full list of members

28 Jun 1988
Accounts for a small company made up to 31 December 1987

25 Apr 1987
Accounts for a small company made up to 31 December 1986

25 Apr 1987
Return made up to 23/04/87; full list of members

INDUSTRIAL PLASTIC SUPPLIES LIMITED Charges

23 July 2003
Fixed and floating charge over all assets
Delivered: 4 August 2003
Status: Satisfied on 17 August 2012
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 1997
Fixed charge over book debts
Delivered: 8 September 1997
Status: Satisfied on 17 August 2012
Persons entitled: Nmb-Heller Limited
Description: First the ultimate balance due or owing to the company by…
8 January 1993
Debenture
Delivered: 25 January 1993
Status: Satisfied on 17 April 1998
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…