ARP PLASTICS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 02268784
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ARP PLASTICS LIMITED are www.arpplastics.co.uk, and www.arp-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Arp Plastics Limited is a Private Limited Company. The company registration number is 02268784. Arp Plastics Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Arp Plastics Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. . RINGROSE, Paul John is a Secretary of the company. RINGROSE, Paul John is a Director of the company. TILLEY, Rachel is a Director of the company. Secretary COATES, Nicole has been resigned. Secretary RINGROSE, Christine Elizabeth has been resigned. Director COATES, Nicole has been resigned. Director PAIN, Bernard Tresler has been resigned. Director PATEL, Pradip has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
RINGROSE, Paul John
Appointed Date: 31 December 2003

Director
RINGROSE, Paul John

70 years old

Director
TILLEY, Rachel
Appointed Date: 01 August 2010
55 years old

Resigned Directors

Secretary
COATES, Nicole
Resigned: 31 December 2003
Appointed Date: 21 January 1999

Secretary
RINGROSE, Christine Elizabeth
Resigned: 21 January 1999

Director
COATES, Nicole
Resigned: 31 December 2003
Appointed Date: 01 November 1994
67 years old

Director
PAIN, Bernard Tresler
Resigned: 26 June 1995
93 years old

Director
PATEL, Pradip
Resigned: 05 June 2012
Appointed Date: 01 August 1997
66 years old

Persons With Significant Control

Miss Paul John Ringrose
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverly Ringrose
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARP PLASTICS LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 850

26 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 850

...
... and 80 more events
05 Oct 1988
Accounting reference date notified as 31/07

12 Sep 1988
Registered office changed on 12/09/88 from: paramount company formations LTD 41 wadeson street london E2 9DP

12 Sep 1988
Secretary resigned;director resigned

15 Jul 1988
Company name changed independent star LIMITED\certificate issued on 18/07/88

17 Jun 1988
Incorporation

ARP PLASTICS LIMITED Charges

22 August 2014
Charge code 0226 8784 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
14 May 2012
Debenture
Delivered: 17 May 2012
Status: Satisfied on 3 September 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 May 1993
Mortgage debenture
Delivered: 17 May 1993
Status: Satisfied on 21 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied on 17 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…