SPP EXTRUSIONS LIMITED
STRATFORD UPON AVON ALICREST LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NQ

Company number 04152621
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address ALPHA HOUSE, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NQ
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of SPP EXTRUSIONS LIMITED are www.sppextrusions.co.uk, and www.spp-extrusions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spp Extrusions Limited is a Private Limited Company. The company registration number is 04152621. Spp Extrusions Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Spp Extrusions Limited is Alpha House Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9nq. The company`s financial liabilities are £232.51k. It is £4.78k against last year. The cash in hand is £252.26k. It is £19.38k against last year. And the total assets are £567.77k, which is £45.8k against last year. MEALING, Robert William is a Secretary of the company. AUSTIN, Christopher Leonard is a Director of the company. Secretary WEBB, Mark Lindsay has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FREUD, Leila Gita has been resigned. Director FREUD, Paul Joseph has been resigned. Director FREUD, Thomas Gustav has been resigned. Director WEBB, Mark Lindsay has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


spp extrusions Key Finiance

LIABILITIES £232.51k
+2%
CASH £252.26k
+8%
TOTAL ASSETS £567.77k
+8%
All Financial Figures

Current Directors

Secretary
MEALING, Robert William
Appointed Date: 25 August 2004

Director
AUSTIN, Christopher Leonard
Appointed Date: 09 February 2001
63 years old

Resigned Directors

Secretary
WEBB, Mark Lindsay
Resigned: 25 August 2004
Appointed Date: 09 February 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 02 February 2001

Director
FREUD, Leila Gita
Resigned: 25 August 2004
Appointed Date: 09 February 2001
85 years old

Director
FREUD, Paul Joseph
Resigned: 25 August 2004
Appointed Date: 09 February 2001
60 years old

Director
FREUD, Thomas Gustav
Resigned: 25 August 2004
Appointed Date: 09 February 2001
88 years old

Director
WEBB, Mark Lindsay
Resigned: 25 August 2004
Appointed Date: 09 February 2001
65 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr Christopher Leonard Austin
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SPP EXTRUSIONS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2017
Confirmation statement made on 2 February 2017 with updates
31 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
15 Feb 2001
New secretary appointed
15 Feb 2001
Director resigned
15 Feb 2001
Secretary resigned
14 Feb 2001
Company name changed alicrest LIMITED\certificate issued on 14/02/01
02 Feb 2001
Incorporation

SPP EXTRUSIONS LIMITED Charges

25 August 2004
Fixed and floating charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 28 August 2004
Persons entitled: Abilink Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Debenture
Delivered: 7 September 2001
Status: Satisfied on 20 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…