Company number 00606419
Status Active
Incorporation Date 17 June 1958
Company Type Private Limited Company
Address UNIT 1 CROWN POINT SOUTH, INDUSTRIAL PARK KING STREET, DENTON, MANCHESTER, LANCASHIRE, M34 6PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PLASTIC-FORMERS LIMITED are www.plasticformers.co.uk, and www.plastic-formers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Plastic Formers Limited is a Private Limited Company.
The company registration number is 00606419. Plastic Formers Limited has been working since 17 June 1958.
The present status of the company is Active. The registered address of Plastic Formers Limited is Unit 1 Crown Point South Industrial Park King Street Denton Manchester Lancashire M34 6pf. . JEPSON, Daniel Stuart is a Director of the company. JEPSON, Stuart William is a Director of the company. RHODES, Alexandra Clare is a Director of the company. Secretary CORNWELL, Leslie has been resigned. Secretary JEPSON, Gillian has been resigned. Director BRIGGS, Dennis Neil has been resigned. Director JEPSON, Gillian has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Plastic Formers Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLASTIC-FORMERS LIMITED Events
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
05 Aug 2015
Termination of appointment of Dennis Neil Briggs as a director on 30 June 2015
...
... and 89 more events
19 Mar 1987
Accounts for a small company made up to 30 June 1986
26 Jan 1987
Return made up to 31/12/86; full list of members
15 Mar 1973
Dir / sec appoint / resign
17 Jun 1958
Incorporation
1 June 2013
Charge code 0060 6419 0007
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0060 6419 0006
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 1990
Legal mortgage
Delivered: 21 May 1990
Status: Satisfied
on 5 October 1991
Persons entitled: National Westminster Bank PLC
Description: 1). land at the rear of :- 13 market street, denton and…
11 May 1990
Legal mortgage
Delivered: 18 May 1990
Status: Satisfied
on 5 October 1991
Persons entitled: National Westminster Bank PLC
Description: The l/h at 18,20 22 and 24 stockport road denton the l/h at…
21 November 1975
Legal charge
Delivered: 26 November 1975
Status: Satisfied
on 5 October 1991
Persons entitled: National Westminster Bank PLC
Description: Part of pitt street works, pitt street, denton, greater…