MANPLAS LIMITED
WYTHENSHAWE

Hellopages » Greater Manchester » Manchester » M23 9GG

Company number 01109553
Status Active
Incorporation Date 19 April 1973
Company Type Private Limited Company
Address COLDFIELD DRIVE LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, WYTHENSHAWE, MANCHESTER, M23 9GG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Auditor's resignation; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of MANPLAS LIMITED are www.manplas.co.uk, and www.manplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Manplas Limited is a Private Limited Company. The company registration number is 01109553. Manplas Limited has been working since 19 April 1973. The present status of the company is Active. The registered address of Manplas Limited is Coldfield Drive Ledson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9gg. . DOWDALL, Vincent Thomas is a Secretary of the company. GREEN, Joseph is a Director of the company. Secretary JONES, June Barabara has been resigned. Secretary JONES, June Barbara has been resigned. Secretary MARTIN, Anthony James has been resigned. Secretary WEBB, Barbara has been resigned. Director JONES, June Barbara has been resigned. Director PEARSON, James Alan has been resigned. Director WEBB, Barbara has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOWDALL, Vincent Thomas
Appointed Date: 18 September 2015

Director
GREEN, Joseph
Appointed Date: 30 June 2003
73 years old

Resigned Directors

Secretary
JONES, June Barabara
Resigned: 20 September 2011
Appointed Date: 28 April 2011

Secretary
JONES, June Barbara
Resigned: 28 April 2011
Appointed Date: 30 June 2003

Secretary
MARTIN, Anthony James
Resigned: 18 September 2015
Appointed Date: 20 September 2011

Secretary
WEBB, Barbara
Resigned: 30 June 2003

Director
JONES, June Barbara
Resigned: 28 April 2011
Appointed Date: 01 July 2003
75 years old

Director
PEARSON, James Alan
Resigned: 30 June 2003
77 years old

Director
WEBB, Barbara
Resigned: 30 June 2003
73 years old

Persons With Significant Control

Mr Joseph Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MANPLAS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Dec 2016
Auditor's resignation
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
29 Jan 2016
Satisfaction of charge 2 in full
...
... and 96 more events
23 Sep 1987
Accounts for a small company made up to 30 September 1986

23 Sep 1987
Return made up to 02/09/87; full list of members

22 Oct 1986
Return made up to 14/07/86; full list of members

15 Oct 1986
Accounts for a small company made up to 30 September 1985

06 Aug 1984
Memorandum and Articles of Association

MANPLAS LIMITED Charges

29 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 9 April 2015
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
9 March 2012
Chattel mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Wadkin router n/k VX639 maka cnc 2002 s/no 22009202 geiss…
18 November 2011
All assets debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2003
All assets debenture
Delivered: 12 July 2003
Status: Satisfied on 29 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 16 August 2005
Persons entitled: Hornbuckle Mitchell Trustees Limited, James Alan Pearson and Barbara Christine Webb as Trusteesof the Hornbuckle Mitchell Private Pension Re;Ja Pearson the Hornbuckle Mitchell Private Pension Re;B C Webb and the J a Pearson Interest Settlement 1999
Description: Fixed and floating charges over the undertaking and all…