VISUAL PACKAGING (PLASTICS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2PX

Company number 02363620
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address EASTER PARK, LENTON LANE, NOTTINGHAM, NG7 2PX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,000 . The most likely internet sites of VISUAL PACKAGING (PLASTICS) LIMITED are www.visualpackagingplastics.co.uk, and www.visual-packaging-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Visual Packaging Plastics Limited is a Private Limited Company. The company registration number is 02363620. Visual Packaging Plastics Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Visual Packaging Plastics Limited is Easter Park Lenton Lane Nottingham Ng7 2px. . WEBSTER, Stephen Twidle is a Secretary of the company. MORLEY, Robert John is a Director of the company. WEBSTER, Stephen Twidle is a Director of the company. The company operates in "Manufacture of plastic packing goods".


Current Directors


Director
MORLEY, Robert John

69 years old

Director

Persons With Significant Control

Mr Robert John Morley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Twidle Webster
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISUAL PACKAGING (PLASTICS) LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000

...
... and 60 more events
19 Apr 1989
Wd 05/04/89 ad 05/04/89--------- £ si 98@1=98 £ ic 2/100

13 Apr 1989
New director appointed

11 Apr 1989
Particulars of mortgage/charge

30 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Incorporation

VISUAL PACKAGING (PLASTICS) LIMITED Charges

7 July 2003
Debenture
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
6 April 1989
Fixed and floating charge
Delivered: 11 April 1989
Status: Satisfied on 11 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…