ATLANTIC RUBBER & PLASTIC LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS3 2PJ

Company number 03350347
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address UNIT 2 CROXSTALLS AVENUE, BLOXWICH, WALSALL, WEST MIDLANDS, WS3 2PJ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 11 April 2016 GBP 5 . The most likely internet sites of ATLANTIC RUBBER & PLASTIC LIMITED are www.atlanticrubberplastic.co.uk, and www.atlantic-rubber-plastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Atlantic Rubber Plastic Limited is a Private Limited Company. The company registration number is 03350347. Atlantic Rubber Plastic Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Atlantic Rubber Plastic Limited is Unit 2 Croxstalls Avenue Bloxwich Walsall West Midlands Ws3 2pj. The company`s financial liabilities are £4.74k. It is £-28.39k against last year. The cash in hand is £0.47k. It is £0.44k against last year. And the total assets are £139.74k, which is £-19.99k against last year. GRAY, Christopher John is a Director of the company. GRAY, Samantha Jane is a Director of the company. HINTON, Lee Derek is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GRAY, Wendy Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRAY, Samantha Jane has been resigned. Director GRAY, Wendy Ann has been resigned. The company operates in "Manufacture of other rubber products".


atlantic rubber & plastic Key Finiance

LIABILITIES £4.74k
-86%
CASH £0.47k
+1696%
TOTAL ASSETS £139.74k
-13%
All Financial Figures

Current Directors

Director
GRAY, Christopher John
Appointed Date: 10 April 1997
66 years old

Director
GRAY, Samantha Jane
Appointed Date: 21 July 2014
41 years old

Director
HINTON, Lee Derek
Appointed Date: 04 December 2003
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
GRAY, Wendy Ann
Resigned: 14 July 2014
Appointed Date: 10 April 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 April 1997
Appointed Date: 10 April 1997
73 years old

Director
GRAY, Samantha Jane
Resigned: 08 August 2014
Appointed Date: 21 July 2014
41 years old

Director
GRAY, Wendy Ann
Resigned: 14 July 2014
Appointed Date: 01 April 2006
62 years old

Persons With Significant Control

Mr Christopher John Gray
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Samantha Jane Gray
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC RUBBER & PLASTIC LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jan 2017
Statement of capital following an allotment of shares on 11 April 2016
  • GBP 5

17 Jun 2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
06 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

...
... and 59 more events
04 May 1997
Secretary resigned
04 May 1997
Registered office changed on 04/05/97 from: somerset house, temple street, birmingham, west midlands B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 1997
Registered office changed on 04/05/97 from: somerset house temple street birmingham west midlands B2 5DN
04 May 1997
Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2
10 Apr 1997
Incorporation

ATLANTIC RUBBER & PLASTIC LIMITED Charges

26 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…