INDUSTRIAL PLASTICS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 1NP

Company number 00421723
Status Active
Incorporation Date 17 October 1946
Company Type Private Limited Company
Address UNIT 13 CANTERBURY INDUSTRIAL, PARK 297 ILDERTON ROAD, LONDON, SE15 1NP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of INDUSTRIAL PLASTICS LIMITED are www.industrialplastics.co.uk, and www.industrial-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Beckenham Hill Rail Station is 4.2 miles; to Balham Rail Station is 5 miles; to Bickley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Plastics Limited is a Private Limited Company. The company registration number is 00421723. Industrial Plastics Limited has been working since 17 October 1946. The present status of the company is Active. The registered address of Industrial Plastics Limited is Unit 13 Canterbury Industrial Park 297 Ilderton Road London Se15 1np. . THOMAS, Christina . Rosina, Company Secretary is a Secretary of the company. DEL CANTO, Mark is a Director of the company. Secretary BEDEMANN, Ute Christel has been resigned. Secretary PORTER, Waltraud Helga Maria has been resigned. Secretary RAINE, Denise Ellen has been resigned. Secretary THOMAS, Christina . Rosina, Company Secretary has been resigned. Director FREY, George has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
THOMAS, Christina . Rosina, Company Secretary
Appointed Date: 16 January 2008

Director
DEL CANTO, Mark

79 years old

Resigned Directors

Secretary
BEDEMANN, Ute Christel
Resigned: 30 April 2007
Appointed Date: 16 March 2001

Secretary
PORTER, Waltraud Helga Maria
Resigned: 16 March 2001

Secretary
RAINE, Denise Ellen
Resigned: 16 January 2008
Appointed Date: 18 June 2007

Secretary
THOMAS, Christina . Rosina, Company Secretary
Resigned: 18 June 2007
Appointed Date: 01 May 2007

Director
FREY, George
Resigned: 31 March 1991
106 years old

INDUSTRIAL PLASTICS LIMITED Events

18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
14 May 2015
Total exemption small company accounts made up to 31 October 2014
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

09 May 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 81 more events
17 Nov 1987
Return made up to 14/09/87; full list of members

29 Oct 1986
Full accounts made up to 31 October 1985

15 Oct 1986
Return made up to 14/09/86; full list of members

24 Sep 1986
Declaration of satisfaction of mortgage/charge

17 Oct 1946
Incorporation

INDUSTRIAL PLASTICS LIMITED Charges

14 February 2011
Charge of deposit
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of €27,294 and all amounts in the future…
27 September 2010
Charge of deposit
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £24,500 and all amounts credited to a/no…
5 March 1999
Deposit letter (cash)
Delivered: 11 March 1999
Status: Satisfied on 24 August 2010
Persons entitled: Bank Julius Baer & Co Limited
Description: Cash deposit of gbp 9,255 in name of industrial plastics…
24 July 1998
Deposit letter (cash)
Delivered: 30 July 1998
Status: Satisfied on 24 August 2010
Persons entitled: Bank Julius Baer & Co LTD
Description: Cash deposit of gbp 5,069.50 in name of industrial plastics…
29 September 1997
Deposit letter
Delivered: 14 October 1997
Status: Satisfied on 13 August 2010
Persons entitled: Bank Julius Baer & Co Limited
Description: £7,990 and any addition thereto plus all interest accruing.
24 May 1963
Charge
Delivered: 30 May 1963
Status: Satisfied on 12 May 1995
Persons entitled: S.Lennard
Description: 4 pratt walk lambeth and land at rear OF5&6 pratt walk.