PHD PLASTICS LIMITED
BLYTH

Hellopages » Northumberland » Northumberland » NE24 2AS

Company number 05249900
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address C/O PAUL CONNON FFA, FFTA, SUITE 24, ARMS EVERTYNE HOUSE, QUAY ROAD, BLYTH, NORTHUMBERLAND, ENGLAND, NE24 2AS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 19 October 2016. The most likely internet sites of PHD PLASTICS LIMITED are www.phdplastics.co.uk, and www.phd-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Pegswood Rail Station is 6.5 miles; to Widdrington Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phd Plastics Limited is a Private Limited Company. The company registration number is 05249900. Phd Plastics Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Phd Plastics Limited is C O Paul Connon Ffa Ffta Suite 24 Arms Evertyne House Quay Road Blyth Northumberland England Ne24 2as. . DACK, John Henry is a Secretary of the company. DACK, John Henry is a Director of the company. HEATH, Craig is a Director of the company. PORTER, George Edward is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DACK, John Henry
Appointed Date: 05 October 2004

Director
DACK, John Henry
Appointed Date: 05 October 2004
69 years old

Director
HEATH, Craig
Appointed Date: 05 October 2004
53 years old

Director
PORTER, George Edward
Appointed Date: 05 October 2004
76 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr John Henry Dack
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Heath
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Edward Porter
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHD PLASTICS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
19 Oct 2016
Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 19 October 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3

...
... and 39 more events
29 Oct 2004
Registered office changed on 29/10/04 from: 153 cauldwell lane whitley bay NE25 8SW
11 Oct 2004
Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Oct 2004
Director resigned
11 Oct 2004
Secretary resigned
05 Oct 2004
Incorporation