AEROPLAS (U.K.) LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 7AB

Company number 01376171
Status Active
Incorporation Date 30 June 1978
Company Type Private Limited Company
Address AEROPLAS DRIVE, GREAT WESTERN WAY, TIPTON, WEST MIDLANDS, DY4 7AB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Tersam Singh Gakhal on 31 May 2016; Director's details changed for Sohan Singh Pawar on 1 June 2016. The most likely internet sites of AEROPLAS (U.K.) LIMITED are www.aeroplasuk.co.uk, and www.aeroplas-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Aeroplas U K Limited is a Private Limited Company. The company registration number is 01376171. Aeroplas U K Limited has been working since 30 June 1978. The present status of the company is Active. The registered address of Aeroplas U K Limited is Aeroplas Drive Great Western Way Tipton West Midlands Dy4 7ab. . GAKHAL, Jasbir Kaur is a Secretary of the company. GAKHAL, Ajit Singh is a Director of the company. GAKHAL, Tersam Singh is a Director of the company. PAWAR, Sohan Singh is a Director of the company. Secretary GAKHAL, Tersam Singh has been resigned. Director GAKHAL, Kirpal Singh has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GAKHAL, Jasbir Kaur
Appointed Date: 22 July 2016

Director
GAKHAL, Ajit Singh

84 years old

Director
GAKHAL, Tersam Singh

78 years old

Director
PAWAR, Sohan Singh

93 years old

Resigned Directors

Secretary
GAKHAL, Tersam Singh
Resigned: 22 July 2016

Director
GAKHAL, Kirpal Singh
Resigned: 26 August 2008
72 years old

Persons With Significant Control

Tersam Singh Gakhal
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Ajit Singh Gakhal
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Sohan Singh Pawar
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

AEROPLAS (U.K.) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Feb 2017
Director's details changed for Tersam Singh Gakhal on 31 May 2016
07 Feb 2017
Director's details changed for Sohan Singh Pawar on 1 June 2016
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
06 Oct 2016
Appointment of Jasbir Kaur Gakhal as a secretary on 22 July 2016
...
... and 74 more events
15 Feb 1988
Return made up to 29/01/88; full list of members

03 Apr 1987
Full accounts made up to 31 August 1986

03 Apr 1987
Return made up to 02/02/87; full list of members

12 Mar 1987
Particulars of mortgage/charge

30 Jun 1978
Incorporation

AEROPLAS (U.K.) LIMITED Charges

30 April 2009
Debenture
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Aeroplas Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2001
Debenture
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 12 April 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings at aeroplas drive great western way…
29 October 1996
Charge and assignment
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of an agreement dated 29TH october 1996 between…
4 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 12 April 2001
Persons entitled: Barclays Bank PLC
Description: Unit 'c' & yard lying on the west side of bridge street…
14 September 1982
Debenture
Delivered: 21 September 1982
Status: Satisfied on 12 April 2001
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charge on undertaking and all property…
7 April 1982
Legal charge
Delivered: 27 April 1982
Status: Satisfied on 12 April 2001
Persons entitled: Barclays Bank Limited
Description: F/Hold factory premises situate in bridge street smethwick…