Company number 01714695
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, UNITED KINGDOM, B90 4QT
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100
; Registration of charge 017146950008, created on 31 March 2016. The most likely internet sites of STORMKING PLASTICS LIMITED are www.stormkingplastics.co.uk, and www.stormking-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Stormking Plastics Limited is a Private Limited Company.
The company registration number is 01714695. Stormking Plastics Limited has been working since 13 April 1983.
The present status of the company is Active. The registered address of Stormking Plastics Limited is 1b Stratford Court Cranmore Boulevard Solihull United Kingdom B90 4qt. . EPWIN SECRETARIES LIMITED is a Secretary of the company. BEDNALL, Jonathan Albert is a Director of the company. EMPSON, Christopher Anthony is a Director of the company. HANRAHAN, Shaun Patrick is a Director of the company. STOKES, Mark Bryan is a Director of the company. Secretary KING, Gary John has been resigned. Secretary WHITEHALL, Barry has been resigned. Director KING, Carole Diane has been resigned. Director KING, Gary John has been resigned. Director WHITEHALL, Barry has been resigned. Director WHITEHALL, Mary has been resigned. The company operates in "Manufacture of builders ware of plastic".
Current Directors
Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 31 December 2015
Resigned Directors
Director
KING, Carole Diane
Resigned: 31 December 2015
Appointed Date: 01 September 2002
74 years old
Director
WHITEHALL, Mary
Resigned: 31 December 2015
Appointed Date: 01 September 2002
80 years old
STORMKING PLASTICS LIMITED Events
25 Aug 2016
Full accounts made up to 29 February 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
01 Apr 2016
Registration of charge 017146950008, created on 31 March 2016
08 Mar 2016
Satisfaction of charge 7 in full
16 Feb 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 96 more events
24 Nov 1986
Accounts for a small company made up to 28 February 1986
24 Nov 1986
Return made up to 05/05/86; full list of members
07 Mar 1986
Company name changed\certificate issued on 07/03/86
13 Apr 1983
Incorporation
31 March 2016
Charge code 0171 4695 0008
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
12 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied
on 8 March 2016
Persons entitled: Gary John King and Barry Whitehall
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Mortgage
Delivered: 19 May 2000
Status: Satisfied
on 14 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Amington point plot 17A amington industrial estate amington…
8 March 2000
Mortgage
Delivered: 15 March 2000
Status: Satisfied
on 24 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of building at 116, watling street, tamworth, A.K.A…
24 October 1996
Mortgage
Delivered: 29 October 1996
Status: Satisfied
on 24 June 2003
Persons entitled: Lloyds Bank PLC
Description: Factory units at old doulton works off watling road two…
16 June 1989
Legal mortgage
Delivered: 29 June 1989
Status: Satisfied
on 24 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the industrial unit on old…
15 January 1987
Single debenture
Delivered: 22 January 1987
Status: Satisfied
on 12 June 2010
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
14 September 1985
Legal mortgage
Delivered: 25 September 1985
Status: Satisfied
on 24 April 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a europa works pooley lane polesworth…