VENTURE BUILDING PLASTICS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4QT

Company number 04456068
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address UNIT 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, B90 4QT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Registration of charge 044560680005, created on 17 December 2015. The most likely internet sites of VENTURE BUILDING PLASTICS LIMITED are www.venturebuildingplastics.co.uk, and www.venture-building-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Venture Building Plastics Limited is a Private Limited Company. The company registration number is 04456068. Venture Building Plastics Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Venture Building Plastics Limited is Unit 1b Stratford Court Cranmore Boulevard Solihull 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. Secretary DULAI, Gurvinder Singh has been resigned. Secretary RICE, Sean Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHALLINOR, David John has been resigned. Director DULAI, Gurvinder Singh has been resigned. Director DULAI, Nicola Jane has been resigned. Director PEPLOW, Gary Robert has been resigned. Director PEPLOW, Gary Robert has been resigned. Director PEPLOW, Nicola Joy has been resigned. Director RAWSON, Anthony James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 23 July 2014

Director
BEDNALL, Jonathan Albert
Appointed Date: 02 January 2013
54 years old

Director
EMPSON, Christopher Anthony
Appointed Date: 25 June 2014
50 years old

Resigned Directors

Secretary
DULAI, Gurvinder Singh
Resigned: 06 August 2010
Appointed Date: 06 June 2002

Secretary
RICE, Sean Edward
Resigned: 23 July 2014
Appointed Date: 06 August 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Director
CHALLINOR, David John
Resigned: 23 July 2014
Appointed Date: 02 January 2013
63 years old

Director
DULAI, Gurvinder Singh
Resigned: 08 December 2010
Appointed Date: 06 June 2002
55 years old

Director
DULAI, Nicola Jane
Resigned: 06 August 2010
Appointed Date: 01 June 2004
55 years old

Director
PEPLOW, Gary Robert
Resigned: 08 January 2014
Appointed Date: 23 January 2012
64 years old

Director
PEPLOW, Gary Robert
Resigned: 19 October 2011
Appointed Date: 10 June 2002
64 years old

Director
PEPLOW, Nicola Joy
Resigned: 06 August 2010
Appointed Date: 01 June 2004
64 years old

Director
RAWSON, Anthony James
Resigned: 23 July 2014
Appointed Date: 19 October 2011
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

VENTURE BUILDING PLASTICS LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

23 Dec 2015
Registration of charge 044560680005, created on 17 December 2015
14 Aug 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 68 more events
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
21 Jun 2002
New secretary appointed;new director appointed
21 Jun 2002
New director appointed
06 Jun 2002
Incorporation

VENTURE BUILDING PLASTICS LIMITED Charges

17 December 2015
Charge code 0445 6068 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 January 2012
Debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Deed of accession
Delivered: 24 March 2011
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
5 June 2006
Rent deposit deed
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: K R Hardy Estates Limited
Description: £9,400.00 in a separate interest earning account.
19 June 2003
Debenture
Delivered: 24 June 2003
Status: Satisfied on 3 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…