DENROY PLASTICS LIMITED
CO. DOWN


Company number NI012835
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address CLANDEBOYE ROAD, BANGOR, CO. DOWN, BT20 3JH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,100,000 ; Full accounts made up to 31 December 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 1,100,000 . The most likely internet sites of DENROY PLASTICS LIMITED are www.denroyplastics.co.uk, and www.denroy-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Denroy Plastics Limited is a Private Limited Company. The company registration number is NI012835. Denroy Plastics Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Denroy Plastics Limited is Clandeboye Road Bangor Co Down Bt20 3jh. . KIRKPATRICK, William Francis Trevor is a Secretary of the company. KIRKPATRICK, William Francis Trevor is a Director of the company. MCNAMEE, Kevin Harrison is a Director of the company. RAINEY, John Francis is a Director of the company. ROBINSON, Brenda Ann is a Director of the company. Director RAINEY, Francis Maxwell has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
KIRKPATRICK, William Francis Trevor
Appointed Date: 27 June 1978

Director
KIRKPATRICK, William Francis Trevor
Appointed Date: 27 June 1978
76 years old

Director
MCNAMEE, Kevin Harrison
Appointed Date: 03 November 2014
56 years old

Director
RAINEY, John Francis
Appointed Date: 27 June 1978
74 years old

Director
ROBINSON, Brenda Ann
Appointed Date: 27 June 1978
71 years old

Resigned Directors

Director
RAINEY, Francis Maxwell
Resigned: 23 October 2010
Appointed Date: 27 June 1978
103 years old

DENROY PLASTICS LIMITED Events

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,100,000

15 Jun 2016
Full accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,100,000

07 Jul 2015
Accounts for a medium company made up to 31 December 2014
04 Nov 2014
Appointment of Mr Kevin Harrison Mcnamee as a director on 3 November 2014
...
... and 90 more events
14 Aug 1978
Situation of reg office

27 Jun 1978
Articles
27 Jun 1978
Memorandum
27 Jun 1978
Statement of nominal cap

27 Jun 1978
Decl on compl on incorp

DENROY PLASTICS LIMITED Charges

28 September 2001
Mortgage or charge
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance Equipment Finance
Description: Chattels mortgage - all monies all and singular the…
30 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Hsbc Equipment Hsbc Asset Finance Limited
Description: Chattels mortgage - all monies all and singular the…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Niib Group Limited Bangor
Description: All monies. Chattel mortgage. Details of equipment:- 1.1998…
11 September 2000
Mortgage or charge
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Birmingham Hsbc Equipment Hsbc Asset Finance
Description: All monies. Chattels mortgage. All and singular the…
30 November 1998
Mortgage or charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Denman International
Description: Mortgage debenture. Document 52 on the main file refers.
7 July 1998
Mortgage or charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
7 July 1998
Mortgage or charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…