DRUMACRE PLASTIC SERVICES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 4AZ

Company number 03017703
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address THOMAS HOUSE MEADOWCROFT BUSINESS PARK, POPE LANE, PRESTON, LANCASHIRE, PR4 4AZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of DRUMACRE PLASTIC SERVICES LIMITED are www.drumacreplasticservices.co.uk, and www.drumacre-plastic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Drumacre Plastic Services Limited is a Private Limited Company. The company registration number is 03017703. Drumacre Plastic Services Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Drumacre Plastic Services Limited is Thomas House Meadowcroft Business Park Pope Lane Preston Lancashire Pr4 4az. . GALE, Susan Louise is a Secretary of the company. GALE, Mark Peter is a Director of the company. GALE, Susan Louise is a Director of the company. PENSWICK, Joanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GALE, Susan Louise
Appointed Date: 02 February 1995

Director
GALE, Mark Peter
Appointed Date: 02 February 1995
55 years old

Director
GALE, Susan Louise
Appointed Date: 02 February 1995
55 years old

Director
PENSWICK, Joanne
Appointed Date: 17 April 2010
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Persons With Significant Control

Mrs Susan Louise Gale
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Penswick
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Peter Gale
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DRUMACRE PLASTIC SERVICES LIMITED Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
27 Jun 2016
Total exemption full accounts made up to 31 March 2016
17 Apr 2016
Change of share class name or designation
17 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 138

...
... and 53 more events
14 Jun 1996
Accounts for a small company made up to 31 January 1996
14 Feb 1996
Return made up to 02/02/96; full list of members
15 Feb 1995
Accounting reference date notified as 31/01

07 Feb 1995
Secretary resigned

02 Feb 1995
Incorporation

DRUMACRE PLASTIC SERVICES LIMITED Charges

29 October 2015
Charge code 0301 7703 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 tomlinson road leyland t/no LA664746…
18 October 2006
Debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Debenture
Delivered: 14 January 1998
Status: Satisfied on 25 March 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…