PLASTECH PRINT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 5HN
Company number 02641590
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address FACTORY DEBDALE LANE, KEYWORTH, NOTTINGHAM, NOTTS, NG12 5HN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 28 August 2016 with updates; Appointment of Mrs Lesley Marie Wilson as a director on 2 March 2016. The most likely internet sites of PLASTECH PRINT LIMITED are www.plastechprint.co.uk, and www.plastech-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bingham Rail Station is 8 miles; to Barrow upon Soar Rail Station is 9.1 miles; to Bulwell Rail Station is 9.5 miles; to Sileby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plastech Print Limited is a Private Limited Company. The company registration number is 02641590. Plastech Print Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of Plastech Print Limited is Factory Debdale Lane Keyworth Nottingham Notts Ng12 5hn. The company`s financial liabilities are £7.05k. It is £-3.29k against last year. And the total assets are £115.69k, which is £-37.02k against last year. MACFARLANE, Pauline is a Secretary of the company. THOMAS, Gerald Charles is a Director of the company. WILSON, Lesley Marie is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary THOMAS, Gerald Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director STRICKSON, Michael Thomas has been resigned. The company operates in "Printing n.e.c.".


plastech print Key Finiance

LIABILITIES £7.05k
-32%
CASH n/a
TOTAL ASSETS £115.69k
-25%
All Financial Figures

Current Directors

Secretary
MACFARLANE, Pauline
Appointed Date: 16 October 1998

Director
THOMAS, Gerald Charles
Appointed Date: 25 September 1991
88 years old

Director
WILSON, Lesley Marie
Appointed Date: 02 March 2016
70 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 September 1991
Appointed Date: 28 August 1991

Secretary
THOMAS, Gerald Charles
Resigned: 16 October 1998
Appointed Date: 25 September 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 September 1991
Appointed Date: 28 August 1991

Director
STRICKSON, Michael Thomas
Resigned: 24 November 1998
Appointed Date: 25 September 1991
81 years old

Persons With Significant Control

Mr Gerald Charles Thomas
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

PLASTECH PRINT LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 28 August 2016 with updates
01 Apr 2016
Appointment of Mrs Lesley Marie Wilson as a director on 2 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,500

...
... and 63 more events
09 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Oct 1991
Company name changed speed 1909 LIMITED\certificate issued on 07/10/91

04 Oct 1991
Registered office changed on 04/10/91 from: classic house 174-180 old street london EC1V 9BP
04 Oct 1991
Company name changed\certificate issued on 04/10/91
28 Aug 1991
Incorporation

PLASTECH PRINT LIMITED Charges

25 October 1991
Mortgage debenture
Delivered: 4 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…