DANEPLAST LIMITED
SEWSTERN

Hellopages » Lincolnshire » South Kesteven » NG33 5RD

Company number 02298476
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address UNIT 6B SECTION 1 SEWSTERN INDUS, GUNBY ROAD, SEWSTERN, GRANTHAM, NG33 5RD
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 30 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Previous accounting period extended from 31 May 2015 to 30 September 2015. The most likely internet sites of DANEPLAST LIMITED are www.daneplast.co.uk, and www.daneplast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Grantham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daneplast Limited is a Private Limited Company. The company registration number is 02298476. Daneplast Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Daneplast Limited is Unit 6b Section 1 Sewstern Indus Gunby Road Sewstern Grantham Ng33 5rd. . BREWIS, George William Livingston is a Director of the company. Secretary WHITCOMBE, Lavinia Mary has been resigned. Director WHITCOMBE, Lavinia Mary has been resigned. Director WHITCOMBE, Stephen John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BREWIS, George William Livingston
Appointed Date: 23 January 2014
61 years old

Resigned Directors

Secretary
WHITCOMBE, Lavinia Mary
Resigned: 23 June 2014

Director
WHITCOMBE, Lavinia Mary
Resigned: 23 June 2014
67 years old

Director
WHITCOMBE, Stephen John
Resigned: 23 June 2014
70 years old

Persons With Significant Control

Direct Leisure Supplies Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANEPLAST LIMITED Events

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Jun 2016
Accounts for a small company made up to 30 September 2015
24 Nov 2015
Previous accounting period extended from 31 May 2015 to 30 September 2015
07 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000

25 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
19 Jul 1990
Accounting reference date extended from 31/03 to 31/05

31 Jul 1989
Director resigned

17 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Jan 1989
Registered office changed on 17/01/89 from: 84 temple chambrs temple avenue london EC4Y 0HP

21 Sep 1988
Incorporation

DANEPLAST LIMITED Charges

14 August 1990
Debenture
Delivered: 23 August 1990
Status: Satisfied on 19 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…