VAPLAS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7SS

Company number 02878509
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address TREVELYAN & COMPANY 20/22 ELLAND, ROAD CHURWELL, MORLEY, LEEDS, WEST YORKSHIRE, LS27 7SS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 15,002 . The most likely internet sites of VAPLAS LIMITED are www.vaplas.co.uk, and www.vaplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Ravensthorpe Rail Station is 6.6 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Menston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaplas Limited is a Private Limited Company. The company registration number is 02878509. Vaplas Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Vaplas Limited is Trevelyan Company 20 22 Elland Road Churwell Morley Leeds West Yorkshire Ls27 7ss. . BAKER, Laurence Arthur is a Secretary of the company. BAKER, Laurence Arthur is a Director of the company. HOWELL, Jason is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SHIELDS, John has been resigned. Director CANNING, John Michael has been resigned. Director SHIELDS, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BAKER, Laurence Arthur
Appointed Date: 01 January 1996

Director
BAKER, Laurence Arthur
Appointed Date: 07 December 1993
72 years old

Director
HOWELL, Jason
Appointed Date: 07 December 1993
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Secretary
SHIELDS, John
Resigned: 31 December 1995
Appointed Date: 07 December 1993

Director
CANNING, John Michael
Resigned: 31 December 1995
Appointed Date: 07 December 1993
67 years old

Director
SHIELDS, John
Resigned: 31 December 1995
Appointed Date: 07 December 1993
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Persons With Significant Control

Mr Jason Howell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hayley Howell
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Arthur Baker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Baker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAPLAS LIMITED Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,002

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15,002

...
... and 53 more events
21 Dec 1993
New director appointed

21 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1993
Registered office changed on 21/12/93 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

07 Dec 1993
Incorporation
07 Dec 1993
Incorporation

VAPLAS LIMITED Charges

28 January 1994
Debenture ded
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…