Company number 01457939
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address UNIT 4 WYESIDE ENTERPRISE PARK, LLANELWEDD, BUILTH WELLS, POWYS, WALES, LD2 3UA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Director's details changed for Mr Neil Robert Botfield on 27 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROWN PLASTIC MOULDINGS LIMITED are www.crownplasticmouldings.co.uk, and www.crown-plastic-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Crown Plastic Mouldings Limited is a Private Limited Company.
The company registration number is 01457939. Crown Plastic Mouldings Limited has been working since 31 October 1979.
The present status of the company is Active. The registered address of Crown Plastic Mouldings Limited is Unit 4 Wyeside Enterprise Park Llanelwedd Builth Wells Powys Wales Ld2 3ua. . BOTFIELD, Pauline May is a Secretary of the company. BOTFIELD, Neil Robert is a Director of the company. Secretary BOTFIELD, Neil Robert has been resigned. Secretary BOTFIELD, Pauline May has been resigned. Director BOTFIELD, John Thomas has been resigned. Director BOTFIELD, Pauline May has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Neil Robert Botfield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
Mrs Pauline May Botfield
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CROWN PLASTIC MOULDINGS LIMITED Events
15 May 2017
Confirmation statement made on 12 May 2017 with updates
27 Jan 2017
Director's details changed for Mr Neil Robert Botfield on 27 January 2017
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
21 Oct 1987
Return made up to 30/04/87; full list of members
23 Dec 1986
Accounts for a small company made up to 31 December 1985
23 Dec 1986
Return made up to 16/10/86; full list of members
31 Oct 1979
Certificate of incorporation
31 Oct 1979
Incorporation
19 July 2013
Charge code 0145 7939 0004
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
12 February 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
16 July 1984
Charge
Delivered: 18 July 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
9 May 1983
Debenture
Delivered: 10 May 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: & heritable property in scotland (see doc M16). Fixed and…