PROPLASTIX LIMITED
CHRISTCHURCH Q FORM LIMITED

Hellopages » Hampshire » New Forest » BH23 7BN
Company number 03703232
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address THE OLD CART SHED COURT LANE, AVON, CHRISTCHURCH, DORSET, BH23 7BN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Consolidation of shares on 24 March 2016; Statement of capital following an allotment of shares on 24 March 2016 GBP 142.00 . The most likely internet sites of PROPLASTIX LIMITED are www.proplastix.co.uk, and www.proplastix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Pokesdown Rail Station is 3.8 miles; to Bournemouth Rail Station is 5 miles; to New Milton Rail Station is 5.9 miles; to Branksome Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proplastix Limited is a Private Limited Company. The company registration number is 03703232. Proplastix Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Proplastix Limited is The Old Cart Shed Court Lane Avon Christchurch Dorset Bh23 7bn. . VERITY, Susan Anne is a Secretary of the company. VERITY, Milton Hope is a Director of the company. Secretary CAWTHORNE, Wendy has been resigned. Secretary GEORGE, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEORGE, Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
VERITY, Susan Anne
Appointed Date: 07 April 2010

Director
VERITY, Milton Hope
Appointed Date: 28 January 1999
77 years old

Resigned Directors

Secretary
CAWTHORNE, Wendy
Resigned: 07 April 2010
Appointed Date: 04 June 2001

Secretary
GEORGE, Robert
Resigned: 04 June 2001
Appointed Date: 28 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
GEORGE, Robert
Resigned: 04 June 2001
Appointed Date: 28 January 1999
84 years old

Persons With Significant Control

Mr Milton Hope Verity
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPLASTIX LIMITED Events

23 Feb 2017
Confirmation statement made on 28 January 2017 with updates
25 Apr 2016
Consolidation of shares on 24 March 2016
25 Apr 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 142.00

25 Apr 2016
Resolutions
  • RES 17 ‐ Resolution to redenominate shares

11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
18 Jan 2000
Accounts for a dormant company made up to 31 July 1999
23 Mar 1999
Accounting reference date shortened from 31/01/00 to 31/07/99
15 Mar 1999
Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
29 Jan 1999
Secretary resigned
28 Jan 1999
Incorporation

PROPLASTIX LIMITED Charges

10 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…