Company number 00839232
Status Active
Incorporation Date 1 March 1965
Company Type Private Limited Company
Address 420/421 OAKSHOTT PLACE, WALTON SUMMIT CENTRE, PRESTON, LANCS, PR5 8AT
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WELDBANK PLASTIC COMPANY LIMITED are www.weldbankplasticcompany.co.uk, and www.weldbank-plastic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Weldbank Plastic Company Limited is a Private Limited Company.
The company registration number is 00839232. Weldbank Plastic Company Limited has been working since 01 March 1965.
The present status of the company is Active. The registered address of Weldbank Plastic Company Limited is 420 421 Oakshott Place Walton Summit Centre Preston Lancs Pr5 8at. . BRIERLEY, Paul Anthony is a Director of the company. BRIERLEY, Robert Clayton is a Director of the company. BRIERLEY, Steven Robert is a Director of the company. Secretary BUTTERFIELD, Frank Edward has been resigned. Secretary JAMES, Peter Anthony has been resigned. Director JAMES, Peter Anthony has been resigned. The company operates in "Manufacture of plastic packing goods".
Current Directors
Resigned Directors
Persons With Significant Control
WELDBANK PLASTIC COMPANY LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
13 Apr 2015
Sub-division of shares on 8 December 2014
...
... and 81 more events
28 Oct 1987
Return made up to 03/09/87; full list of members
13 Dec 1986
Accounts for a small company made up to 31 March 1986
13 Dec 1986
Return made up to 22/06/86; full list of members
01 Mar 1965
Incorporation
1 June 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: By way of fixed charge the deposit of £7,518.38 all the…
25 November 1994
Legal mortgage
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
23 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied
on 31 January 1996
Persons entitled: Smith & Nephew Medical Fabrics Limited
Description: F/H land and buildings fronting westhoughton road adlington…
20 September 1994
Mortgage debenture
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…
9 September 1994
Legal mortgage
Delivered: 13 September 1994
Status: Satisfied
on 27 September 1994
Persons entitled: National Westminster Bank PLC,
Description: The freehold property knwon as land and builidngs onthe…
16 October 1973
Legal mortgage
Delivered: 25 October 1973
Status: Satisfied
on 22 September 1995
Persons entitled: National Westminster Bank PLC
Description: Land approx 2040 sq yds fronting west st & devonshire road…