TOTAL POLYFILM GROUP LIMITED
PRESTON ENSCO 620 LIMITED

Hellopages » Lancashire » South Ribble » PR5 8AE

Company number 06383648
Status Active
Incorporation Date 27 September 2007
Company Type Private Limited Company
Address UNIT 95 SEEDLEE ROAD, WALTON SUMMIT INDUSTRIAL ESTATE, PRESTON, LANCASHIRE, PR5 8AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Satisfaction of charge 1 in full; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of TOTAL POLYFILM GROUP LIMITED are www.totalpolyfilmgroup.co.uk, and www.total-polyfilm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Total Polyfilm Group Limited is a Private Limited Company. The company registration number is 06383648. Total Polyfilm Group Limited has been working since 27 September 2007. The present status of the company is Active. The registered address of Total Polyfilm Group Limited is Unit 95 Seedlee Road Walton Summit Industrial Estate Preston Lancashire Pr5 8ae. . PILLING, Trevor is a Secretary of the company. DAWSON, David Murray is a Director of the company. DEAN, Darren William is a Director of the company. PILLING, Trevor is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director WEBB, Paul Christopher has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PILLING, Trevor
Appointed Date: 07 November 2007

Director
DAWSON, David Murray
Appointed Date: 07 November 2007
65 years old

Director
DEAN, Darren William
Appointed Date: 01 November 2014
61 years old

Director
PILLING, Trevor
Appointed Date: 07 November 2007
65 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 07 November 2007
Appointed Date: 27 September 2007

Director
WEBB, Paul Christopher
Resigned: 26 May 2009
Appointed Date: 07 November 2007
74 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 07 November 2007
Appointed Date: 27 September 2007

Persons With Significant Control

Mr David Murray Dawson
Notified on: 26 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Grove Discretionary Will Trust
Notified on: 26 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL POLYFILM GROUP LIMITED Events

10 Apr 2017
Group of companies' accounts made up to 30 September 2016
11 Jan 2017
Satisfaction of charge 1 in full
07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
14 Jun 2016
Group of companies' accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200,000

...
... and 28 more events
15 Nov 2007
Registered office changed on 15/11/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
15 Nov 2007
Director resigned
15 Nov 2007
Secretary resigned
10 Nov 2007
Particulars of mortgage/charge
27 Sep 2007
Incorporation

TOTAL POLYFILM GROUP LIMITED Charges

8 November 2007
Composite all assets guarantee and indemnity and debenture
Delivered: 10 November 2007
Status: Satisfied on 11 January 2017
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…