Company number 02960372
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address DAVIES GRINDROD & CO, 11 QUEEN STREET, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PLASTIC MACHINING SERVICES LIMITED are www.plasticmachiningservices.co.uk, and www.plastic-machining-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Plastic Machining Services Limited is a Private Limited Company.
The company registration number is 02960372. Plastic Machining Services Limited has been working since 19 August 1994.
The present status of the company is Active. The registered address of Plastic Machining Services Limited is Davies Grindrod Co 11 Queen Street Wellington Telford Shropshire Tf1 1eh. . MANSELL, Brenda is a Secretary of the company. TONKS, Tanya Maria is a Director of the company. Secretary GRIFFITHS, Paul Andrew has been resigned. Secretary SWIFT, Paula Frances has been resigned. Director BRAMPTON, Paul has been resigned. Director SWIFT, Paula Frances has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
BRAMPTON, Paul
Resigned: 26 August 1994
Appointed Date: 19 August 1994
72 years old
Persons With Significant Control
Miss Tanya Tonks
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more
PLASTIC MACHINING SERVICES LIMITED Events
29 Aug 2016
Confirmation statement made on 19 August 2016 with updates
13 Jul 2016
Satisfaction of charge 1 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
24 Nov 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Oct 1994
Secretary resigned;director resigned;new director appointed
18 Oct 1994
Accounting reference date notified as 30/09
18 Oct 1994
New secretary appointed;director resigned
19 Aug 1994
Incorporation