KENT BUILDING PLASTICS (UK) LTD.
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5PG

Company number 03488316
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address UNIT K LAWRENCE DRIVE, YATE, BRISTOL, BS37 5PG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 405 . The most likely internet sites of KENT BUILDING PLASTICS (UK) LTD. are www.kentbuildingplasticsuk.co.uk, and www.kent-building-plastics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Filton Abbey Wood Rail Station is 6.1 miles; to Lawrence Hill Rail Station is 8.1 miles; to Bristol Temple Meads Rail Station is 9 miles; to Keynsham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kent Building Plastics Uk Ltd is a Private Limited Company. The company registration number is 03488316. Kent Building Plastics Uk Ltd has been working since 05 January 1998. The present status of the company is Active. The registered address of Kent Building Plastics Uk Ltd is Unit K Lawrence Drive Yate Bristol Bs37 5pg. . KENT, Maureen Clare is a Secretary of the company. ENGLAND, Michael is a Director of the company. KENT, Maureen Clare is a Director of the company. KENT, Michael Kevin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIMSON, Mark Robert has been resigned. Director BULMER, Jonathan Lee has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
KENT, Maureen Clare
Appointed Date: 05 January 1998

Director
ENGLAND, Michael
Appointed Date: 08 August 2013
38 years old

Director
KENT, Maureen Clare
Appointed Date: 05 January 1998
65 years old

Director
KENT, Michael Kevin
Appointed Date: 05 January 1998
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Director
BRIMSON, Mark Robert
Resigned: 23 February 2012
Appointed Date: 03 April 2007
51 years old

Director
BULMER, Jonathan Lee
Resigned: 08 August 2014
Appointed Date: 03 April 2007
53 years old

Persons With Significant Control

Mr Michael Kevin Kent
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Clare Kent
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENT BUILDING PLASTICS (UK) LTD. Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 405

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 405

...
... and 66 more events
02 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 1998
Ad 11/02/98--------- £ si 498@1=498 £ ic 2/500
02 Mar 1998
Accounting reference date extended from 31/01/99 to 31/03/99
09 Jan 1998
Secretary resigned
05 Jan 1998
Incorporation

KENT BUILDING PLASTICS (UK) LTD. Charges

1 June 2012
Rent deposit deed
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: All moneys from time to time standing to the credit of the…
27 March 1998
Debenture
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…