IDEAL PLASTIC PRODUCTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L2 5RH

Company number 03106106
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 4 . The most likely internet sites of IDEAL PLASTIC PRODUCTS LIMITED are www.idealplasticproducts.co.uk, and www.ideal-plastic-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Plastic Products Limited is a Private Limited Company. The company registration number is 03106106. Ideal Plastic Products Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Ideal Plastic Products Limited is 5 Temple Square Temple Street Liverpool Merseyside L2 5rh. The company`s financial liabilities are £128.51k. It is £48.69k against last year. The cash in hand is £145.48k. It is £68.2k against last year. And the total assets are £493.13k, which is £26.93k against last year. HANRATTY, Anthony is a Director of the company. HANRATTY, Suzzanne Margaret is a Director of the company. Secretary MURRAY, Roberta has been resigned. Secretary SIMMONDS, Kenny Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANRATTY, Anthony has been resigned. Director JONES, Kevin has been resigned. The company operates in "Manufacture of other plastic products".


ideal plastic products Key Finiance

LIABILITIES £128.51k
+61%
CASH £145.48k
+88%
TOTAL ASSETS £493.13k
+5%
All Financial Figures

Current Directors

Director
HANRATTY, Anthony
Appointed Date: 01 April 2015
57 years old

Director
HANRATTY, Suzzanne Margaret
Appointed Date: 05 December 2011
56 years old

Resigned Directors

Secretary
MURRAY, Roberta
Resigned: 29 September 2010
Appointed Date: 26 September 1996

Secretary
SIMMONDS, Kenny Roy
Resigned: 26 September 1996
Appointed Date: 25 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1995
Appointed Date: 25 September 1995

Director
HANRATTY, Anthony
Resigned: 05 December 2011
Appointed Date: 01 June 1999
57 years old

Director
JONES, Kevin
Resigned: 06 September 2004
Appointed Date: 25 September 1995
60 years old

Persons With Significant Control

Mrs Suzzanne Margaret Hanratty
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

IDEAL PLASTIC PRODUCTS LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Appointment of Anthony Hanratty as a director on 1 April 2015
...
... and 51 more events
03 Nov 1996
Return made up to 25/09/96; full list of members
26 Oct 1996
New secretary appointed
26 Oct 1996
Secretary resigned
28 Sep 1995
Secretary resigned
25 Sep 1995
Incorporation

IDEAL PLASTIC PRODUCTS LIMITED Charges

2 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…