ENGINEERING PLASTIC SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 4LY

Company number 04348846
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address UNIT 2 SILVER COURT INDUSTRIAL ESTATE, INTERCITY WAY, LEEDS, WEST YORKSHIRE, LS13 4LY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Clive Wedgwood as a director on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ENGINEERING PLASTIC SUPPLIES LIMITED are www.engineeringplasticsupplies.co.uk, and www.engineering-plastic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bradford Forster Square Rail Station is 4.1 miles; to Leeds Rail Station is 4.4 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Plastic Supplies Limited is a Private Limited Company. The company registration number is 04348846. Engineering Plastic Supplies Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Engineering Plastic Supplies Limited is Unit 2 Silver Court Industrial Estate Intercity Way Leeds West Yorkshire Ls13 4ly. . ARMITAGE, Graham Donald is a Secretary of the company. ARMITAGE, Graham Donald is a Director of the company. BARNES, Martin Richard is a Director of the company. Secretary LESSANI, Elaine Margaret has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LUMB, Andrew has been resigned. Director WEDGWOOD, Clive has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
ARMITAGE, Graham Donald
Appointed Date: 01 June 2013

Director
ARMITAGE, Graham Donald
Appointed Date: 08 January 2002
64 years old

Director
BARNES, Martin Richard
Appointed Date: 08 January 2002
60 years old

Resigned Directors

Secretary
LESSANI, Elaine Margaret
Resigned: 01 June 2013
Appointed Date: 08 January 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
LUMB, Andrew
Resigned: 31 January 2009
Appointed Date: 06 April 2007
56 years old

Director
WEDGWOOD, Clive
Resigned: 30 September 2016
Appointed Date: 01 June 2013
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Persons With Significant Control

Mr Graham Donald Armitage
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ENGINEERING PLASTIC SUPPLIES LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
06 Oct 2016
Termination of appointment of Clive Wedgwood as a director on 30 September 2016
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

14 Jan 2016
Secretary's details changed for Mr Graham Donald Armitage on 5 January 2016
...
... and 45 more events
11 Jan 2002
New secretary appointed
11 Jan 2002
New director appointed
11 Jan 2002
New director appointed
11 Jan 2002
Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Jan 2002
Incorporation

ENGINEERING PLASTIC SUPPLIES LIMITED Charges

9 March 2011
Rent deposit deed
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Sheffield & Regional Properties Limited
Description: The rent deposit of £2,166.66 plus vat paid under a rent…