CITY PLASTICS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 6BW

Company number 05844044
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address UNIT 6, HOUGHTON STREET, WEST BROMWICH, WEST MIDLANDS, B70 6BW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CITY PLASTICS LIMITED are www.cityplastics.co.uk, and www.city-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. City Plastics Limited is a Private Limited Company. The company registration number is 05844044. City Plastics Limited has been working since 12 June 2006. The present status of the company is Active. The registered address of City Plastics Limited is Unit 6 Houghton Street West Bromwich West Midlands B70 6bw. . HUNDAL, Harpreet Singh is a Director of the company. Secretary HUNDAL, Harpreet Singh has been resigned. Secretary SINGH, Kuljit has been resigned. Secretary SURDHAR, Gursharn Singh has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GILL, Harinder has been resigned. Director JOHAL, Tarsem Singh has been resigned. Director SANDHU, Avtar Singh has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
HUNDAL, Harpreet Singh
Appointed Date: 16 July 2007
52 years old

Resigned Directors

Secretary
HUNDAL, Harpreet Singh
Resigned: 14 August 2007
Appointed Date: 16 July 2007

Secretary
SINGH, Kuljit
Resigned: 23 February 2010
Appointed Date: 14 August 2007

Secretary
SURDHAR, Gursharn Singh
Resigned: 16 July 2007
Appointed Date: 14 June 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
GILL, Harinder
Resigned: 06 April 2014
Appointed Date: 06 April 2014
50 years old

Director
JOHAL, Tarsem Singh
Resigned: 14 August 2007
Appointed Date: 16 July 2007
61 years old

Director
SANDHU, Avtar Singh
Resigned: 16 July 2007
Appointed Date: 14 June 2006
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Persons With Significant Control

Mrs Sukhwinder Kaur
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harpreet Singh Hundal
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY PLASTICS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
24 Jul 2006
Registered office changed on 24/07/06 from: coventry stadium, rugby road, brandon, coventry, CV8 3GJ
24 Jul 2006
Registered office changed on 24/07/06 from: coventry stadium, rugby road brandon coventry CV8 3GJ
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
12 Jun 2006
Incorporation

CITY PLASTICS LIMITED Charges

19 December 2011
Debenture (fixed and floating charge)
Delivered: 22 December 2011
Status: Satisfied on 4 November 2013
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements chattels equipment and other…
24 May 2010
All assets debenture
Delivered: 27 May 2010
Status: Satisfied on 14 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 12 February 2013
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…