CONCEPT PLASTIC DEVELOPMENTS LIMITED
SPRINGHEAD OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4TZ

Company number 02865589
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address UNITS 10-12 COUNTY END BUSINESS, CENTRE JACKSON STREET, SPRINGHEAD OLDHAM, LANCASHIRE, OL4 4TZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of CONCEPT PLASTIC DEVELOPMENTS LIMITED are www.conceptplasticdevelopments.co.uk, and www.concept-plastic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Concept Plastic Developments Limited is a Private Limited Company. The company registration number is 02865589. Concept Plastic Developments Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Concept Plastic Developments Limited is Units 10 12 County End Business Centre Jackson Street Springhead Oldham Lancashire Ol4 4tz. . TURNER, Alayne Lisa is a Secretary of the company. TAYLOR, Martin is a Director of the company. TURNER, John Geoffrey Burn is a Director of the company. Secretary TURNER, John Geoffrey Burn has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KENWORTHY, Mark Thornton has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TURNER, Alayne Lisa
Appointed Date: 19 August 1995

Director
TAYLOR, Martin
Appointed Date: 27 November 1995
60 years old

Director
TURNER, John Geoffrey Burn
Appointed Date: 23 November 1993
61 years old

Resigned Directors

Secretary
TURNER, John Geoffrey Burn
Resigned: 19 August 1995
Appointed Date: 23 November 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 November 1993
Appointed Date: 25 October 1993

Director
KENWORTHY, Mark Thornton
Resigned: 23 November 1995
Appointed Date: 23 November 1993
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 November 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Mr John Geoffrey Burn Turner
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT PLASTIC DEVELOPMENTS LIMITED Events

29 Nov 2016
Confirmation statement made on 25 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 56 more events
07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

07 Dec 1993
Registered office changed on 07/12/93 from: temple house 20 holywell row london EC2A 4JB

02 Dec 1993
Company name changed D.Y.A. LTD.\certificate issued on 03/12/93

25 Oct 1993
Incorporation

CONCEPT PLASTIC DEVELOPMENTS LIMITED Charges

22 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…