GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EJ

Company number 01644094
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address 16 BAYTON ROAD, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV7 9EJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED are www.gilbertcurryindustrialplasticscompany.co.uk, and www.gilbert-curry-industrial-plastics-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and four months. Gilbert Curry Industrial Plastics Company Limited is a Private Limited Company. The company registration number is 01644094. Gilbert Curry Industrial Plastics Company Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Gilbert Curry Industrial Plastics Company Limited is 16 Bayton Road Bayton Road Industrial Estate Coventry West Midlands Cv7 9ej. The company`s financial liabilities are £92.96k. It is £-9.31k against last year. The cash in hand is £313.68k. It is £-282.38k against last year. And the total assets are £1077.26k, which is £-141.76k against last year. WAGER, William Ernest is a Secretary of the company. COLE, Andrew Robert is a Director of the company. COLE, Charlene Maria, Dr is a Director of the company. WAGER, Maria Anne is a Director of the company. WAGER, William Ernest is a Director of the company. The company operates in "Manufacture of other plastic products".


gilbert curry industrial plastics company Key Finiance

LIABILITIES £92.96k
-10%
CASH £313.68k
-48%
TOTAL ASSETS £1077.26k
-12%
All Financial Figures

Current Directors


Director
COLE, Andrew Robert
Appointed Date: 01 July 2006
49 years old

Director
COLE, Charlene Maria, Dr
Appointed Date: 01 July 2006
45 years old

Director
WAGER, Maria Anne

72 years old

Director

Persons With Significant Control

Mrs Maria Anne Wager
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Ernest Wager
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000

12 Oct 2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
...
... and 78 more events
27 Oct 1988
Return made up to 04/10/88; full list of members

20 Nov 1987
Accounts for a small company made up to 30 June 1987

20 Nov 1987
Return made up to 03/11/87; full list of members

29 Sep 1986
Accounts for a small company made up to 30 June 1986

29 Sep 1986
Return made up to 24/09/86; full list of members

GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Charges

29 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Charge of deposit
Delivered: 23 January 2009
Status: Satisfied on 8 October 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £36,000 credited to account…
8 July 1993
Legal mortgage
Delivered: 13 July 1993
Status: Satisfied on 3 December 1999
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south side of brindley road north…
21 June 1985
Single debenture
Delivered: 26 June 1985
Status: Satisfied on 14 October 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…