PLASTICO LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4DA

Company number 01858859
Status Active
Incorporation Date 26 October 1984
Company Type Private Limited Company
Address PLASTICO HOUSE, 100 MORDEN ROAD, MITCHAM, SURREY, CR4 4DA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Registration of charge 018588590009, created on 7 March 2016. The most likely internet sites of PLASTICO LIMITED are www.plastico.co.uk, and www.plastico.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Plastico Limited is a Private Limited Company. The company registration number is 01858859. Plastico Limited has been working since 26 October 1984. The present status of the company is Active. The registered address of Plastico Limited is Plastico House 100 Morden Road Mitcham Surrey Cr4 4da. . WIGGINS, Eileen June is a Secretary of the company. WIGGINS, Caroline Alicia is a Director of the company. WIGGINS, Eileen June is a Director of the company. Secretary HIRSHMAN, David Michael has been resigned. Secretary KERSHAW, Michael George has been resigned. Secretary WIGGINS, Derek Thomas has been resigned. Director CAVE, Michael Francis has been resigned. Director DUDEK, Michael Henry has been resigned. Director HESLING, Andrew Thomas Francis has been resigned. Director LEESON, David John has been resigned. Director MILLER, Brian Cecil has been resigned. Director WALTON, Lee Kent has been resigned. Director WIGGINS, Derek Thomas has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WIGGINS, Eileen June
Appointed Date: 05 October 2005

Director
WIGGINS, Caroline Alicia
Appointed Date: 25 May 1994
64 years old

Director
WIGGINS, Eileen June

95 years old

Resigned Directors

Secretary
HIRSHMAN, David Michael
Resigned: 31 January 1998

Secretary
KERSHAW, Michael George
Resigned: 05 October 2005
Appointed Date: 24 March 2003

Secretary
WIGGINS, Derek Thomas
Resigned: 20 March 2003
Appointed Date: 31 January 1998

Director
CAVE, Michael Francis
Resigned: 01 September 2000
Appointed Date: 01 October 1998
94 years old

Director
DUDEK, Michael Henry
Resigned: 26 May 1995
Appointed Date: 25 May 1994
68 years old

Director
HESLING, Andrew Thomas Francis
Resigned: 31 August 1995
Appointed Date: 23 August 1994
71 years old

Director
LEESON, David John
Resigned: 30 April 2003
88 years old

Director
MILLER, Brian Cecil
Resigned: 27 April 1999
Appointed Date: 09 September 1997
72 years old

Director
WALTON, Lee Kent
Resigned: 29 July 1994
73 years old

Director
WIGGINS, Derek Thomas
Resigned: 20 March 2003
95 years old

Persons With Significant Control

Mrs Eileen June Wiggins
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - 75% or more

Ms Caroline Alicia Wiggins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

PLASTICO LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
30 Jul 2016
Confirmation statement made on 28 July 2016 with updates
11 Mar 2016
Registration of charge 018588590009, created on 7 March 2016
05 Jan 2016
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 501,000

...
... and 99 more events
06 Apr 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Dec 1986
Particulars of mortgage/charge

22 Sep 1986
Return made up to 31/12/85; full list of members

08 May 1986
Secretary resigned;new secretary appointed;new director appointed

PLASTICO LIMITED Charges

7 March 2016
Charge code 0185 8859 0009
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: University of Derby
Description: Contains floating charge…
30 March 2015
Charge code 0185 8859 0008
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
3 April 2012
Legal assignment
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 1992
Credit agreement
Delivered: 27 October 1992
Status: Satisfied on 25 September 2007
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
22 October 1991
A credit agreement
Delivered: 1 November 1991
Status: Satisfied on 25 September 2007
Persons entitled: Close Brothers Limited.
Description: All its right title and interest of the company (please see…
23 November 1988
Guarantee & debenture
Delivered: 5 December 1988
Status: Satisfied on 2 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1986
Fixed and floating charge
Delivered: 4 December 1986
Status: Satisfied on 24 January 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…