D.M.S.PLASTICS LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1XD

Company number 01705999
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address LINGEN ROAD, LUDLOW BUSINESS PARK, LUDLOW, SALOP, SY8 1XD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Appointment of Mr Paul Andrew Draper as a director on 20 November 2015. The most likely internet sites of D.M.S.PLASTICS LIMITED are www.dmsplastics.co.uk, and www.d-m-s-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. D M S Plastics Limited is a Private Limited Company. The company registration number is 01705999. D M S Plastics Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of D M S Plastics Limited is Lingen Road Ludlow Business Park Ludlow Salop Sy8 1xd. . SMITH, Gary is a Secretary of the company. DRAPER, Paul Andrew is a Director of the company. MUMFORD, Philip Roger is a Director of the company. SMITH, Gary is a Director of the company. Director SMITH, Frank has been resigned. Director SMITH, Jayne Lynne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
DRAPER, Paul Andrew
Appointed Date: 20 November 2015
60 years old

Director
MUMFORD, Philip Roger
Appointed Date: 20 November 2015
57 years old

Director
SMITH, Gary

70 years old

Resigned Directors

Director
SMITH, Frank
Resigned: 20 November 2015
97 years old

Director
SMITH, Jayne Lynne
Resigned: 20 November 2015
66 years old

Persons With Significant Control

Gaydonfield Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.M.S.PLASTICS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
27 Jan 2016
Appointment of Mr Paul Andrew Draper as a director on 20 November 2015
13 Jan 2016
Termination of appointment of Frank Smith as a director on 20 November 2015
13 Jan 2016
Termination of appointment of Jayne Lynne Smith as a director on 20 November 2015
...
... and 90 more events
22 Dec 1986
Secretary resigned;new secretary appointed;director resigned

29 Nov 1986
Full accounts made up to 31 March 1986

20 May 1985
Company name changed\certificate issued on 20/05/85
14 Mar 1983
Certificate of incorporation
14 Mar 1983
Incorporation

D.M.S.PLASTICS LIMITED Charges

20 November 2015
Charge code 0170 5999 0013
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Gary Smith
Description: Fixed and floating charge over all undertaking property…
11 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 22 October 2015
Persons entitled: D.M.S. Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2007
Fixed and floating charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 2007
Debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Debenture
Delivered: 15 January 1998
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Debenture
Delivered: 29 March 1996
Status: Satisfied on 5 May 2007
Persons entitled: The Development Commission
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Debenture
Delivered: 2 March 1995
Status: Satisfied on 5 May 2007
Persons entitled: The Development Commission
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Legal charge
Delivered: 2 March 1995
Status: Satisfied on 5 May 2007
Persons entitled: The Development Commission
Description: The land and buildings at lingen road, ludlow business…
27 February 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied on 7 October 2006
Persons entitled: Midland Bank PLC
Description: All that l/h property situate at ludlow business…
25 January 1995
Chattels mortgage
Delivered: 25 January 1995
Status: Satisfied on 5 May 2007
Persons entitled: Forward Trust Limited
Description: One new geiss 5 axis trimming machine model x 1000 serial…
28 September 1993
Chattels mortgage
Delivered: 29 September 1993
Status: Satisfied on 5 May 2007
Persons entitled: Forward Trust Limited
Description: 1 new geiss 5 axis cnc trimming machine serial no 93/008.
24 February 1993
Fixed and floating charge
Delivered: 5 March 1993
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1985
Debenture
Delivered: 5 June 1985
Status: Satisfied on 28 July 1993
Persons entitled: Barclays Bank PLC
Description: (See doc M12). Fixed and floating charges over the…