PLASTECH LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 02950333
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of PLASTECH LIMITED are www.plastech.co.uk, and www.plastech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Plastech Limited is a Private Limited Company. The company registration number is 02950333. Plastech Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Plastech Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . QUIN, Paul is a Secretary of the company. LLOYD, Clifford is a Director of the company. QUIN, Paul is a Director of the company. Secretary LLOYD, Jacqueline Ann has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BLUCK, David has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LLOYD, Jacqueline Ann has been resigned. Director MALONE, Julia Phyllis has been resigned. Director ROBERTS, Ellen has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
QUIN, Paul
Appointed Date: 05 February 1997

Director
LLOYD, Clifford
Appointed Date: 05 February 1997
71 years old

Director
QUIN, Paul
Appointed Date: 05 February 1997
60 years old

Resigned Directors

Secretary
LLOYD, Jacqueline Ann
Resigned: 05 February 1997
Appointed Date: 19 July 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
BLUCK, David
Resigned: 18 June 2004
Appointed Date: 24 April 2001
68 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
LLOYD, Jacqueline Ann
Resigned: 05 February 1997
Appointed Date: 19 July 1994
68 years old

Director
MALONE, Julia Phyllis
Resigned: 01 February 1997
Appointed Date: 25 April 1995
62 years old

Director
ROBERTS, Ellen
Resigned: 25 April 1995
Appointed Date: 19 July 1994
92 years old

Persons With Significant Control

Mr Clifford Lloyd
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Quin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLASTECH LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Jul 2016
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
21 Jul 2016
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
21 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 90

...
... and 82 more events
21 Sep 1994
New director appointed

21 Sep 1994
New secretary appointed;new director appointed

18 Aug 1994
Director resigned

18 Aug 1994
Secretary resigned

19 Jul 1994
Incorporation

PLASTECH LIMITED Charges

22 October 2012
Legal assignment of contract monies
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 September 2011
Floating charge (all assets)
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
17 June 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied on 15 February 1999
Persons entitled: Ucb Factoring Limited
Description: Fixed and floating charges over the undertaking and all…