PLASCLIP LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 3HP

Company number 06684374
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address UNIT 14, PREMIER BUSINESS PARK, DENCORA WAY, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU3 3HP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 August 2016 with updates; Director's details changed for Mr Gary O'neill on 3 February 2016. The most likely internet sites of PLASCLIP LIMITED are www.plasclip.co.uk, and www.plasclip.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Plasclip Limited is a Private Limited Company. The company registration number is 06684374. Plasclip Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Plasclip Limited is Unit 14 Premier Business Park Dencora Way Luton Bedfordshire United Kingdom Lu3 3hp. The company`s financial liabilities are £6.55k. It is £0.36k against last year. The cash in hand is £1.01k. It is £0.21k against last year. And the total assets are £1.7k, which is £0.52k against last year. O'NEILL, Gary is a Director of the company. Director BROWN, Nicholas John has been resigned. Director HILL, Christopher Leslie has been resigned. Director HILL, Colin Malcolm has been resigned. Director HILL, Lynn has been resigned. Director HORNE, Mark Anthony has been resigned. Director OAKLEY, David has been resigned. The company operates in "Manufacture of other plastic products".


plasclip Key Finiance

LIABILITIES £6.55k
+5%
CASH £1.01k
+26%
TOTAL ASSETS £1.7k
+43%
All Financial Figures

Current Directors

Director
O'NEILL, Gary
Appointed Date: 16 December 2010
53 years old

Resigned Directors

Director
BROWN, Nicholas John
Resigned: 26 November 2008
Appointed Date: 29 August 2008
65 years old

Director
HILL, Christopher Leslie
Resigned: 26 October 2009
Appointed Date: 29 August 2008
59 years old

Director
HILL, Colin Malcolm
Resigned: 16 December 2010
Appointed Date: 29 August 2008
82 years old

Director
HILL, Lynn
Resigned: 01 March 2009
Appointed Date: 29 August 2008
65 years old

Director
HORNE, Mark Anthony
Resigned: 26 November 2008
Appointed Date: 29 August 2008
54 years old

Director
OAKLEY, David
Resigned: 16 December 2010
Appointed Date: 26 November 2008
62 years old

Persons With Significant Control

Mr Gary O'Neill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PLASCLIP LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Oct 2016
Confirmation statement made on 29 August 2016 with updates
26 Feb 2016
Director's details changed for Mr Gary O'neill on 3 February 2016
26 Feb 2016
Registered office address changed from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT to Unit 14, Premier Business Park Dencora Way Luton Bedfordshire LU3 3HP on 26 February 2016
09 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200

...
... and 23 more events
16 Dec 2008
Director appointed mr david oakley
16 Dec 2008
Appointment terminated director mark horne
16 Dec 2008
Registered office changed on 16/12/2008 from 15 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP
16 Dec 2008
Appointment terminated director nicholas brown
29 Aug 2008
Incorporation