PRESTIGE PLASTICS LIMITED
NORTHANTS

Hellopages » Northamptonshire » Wellingborough » NN8 4LQ

Company number 04260145
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 63 BROAD GREEN, WELLINGBOROUGH, NORTHANTS, NN8 4LQ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Keith Andrew Hanger on 7 September 2016; Secretary's details changed for Mr Keith Andrew Hanger on 7 September 2016. The most likely internet sites of PRESTIGE PLASTICS LIMITED are www.prestigeplastics.co.uk, and www.prestige-plastics.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and two months. Prestige Plastics Limited is a Private Limited Company. The company registration number is 04260145. Prestige Plastics Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Prestige Plastics Limited is 63 Broad Green Wellingborough Northants Nn8 4lq. The company`s financial liabilities are £594.34k. It is £-55.32k against last year. The cash in hand is £421.58k. It is £-105.65k against last year. And the total assets are £999.66k, which is £12.52k against last year. HANGER, Keith Andrew is a Secretary of the company. GERANIO, Silvano is a Director of the company. HANGER, Keith Andrew is a Director of the company. TAYLOR, Steven Andrew is a Director of the company. TODD, Michael Ian is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


prestige plastics Key Finiance

LIABILITIES £594.34k
-9%
CASH £421.58k
-21%
TOTAL ASSETS £999.66k
+1%
All Financial Figures

Current Directors

Secretary
HANGER, Keith Andrew
Appointed Date: 27 July 2001

Director
GERANIO, Silvano
Appointed Date: 26 July 2001
56 years old

Director
HANGER, Keith Andrew
Appointed Date: 26 July 2001
63 years old

Director
TAYLOR, Steven Andrew
Appointed Date: 26 July 2001
65 years old

Director
TODD, Michael Ian
Appointed Date: 26 July 2001
72 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 27 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Silvano Geranio
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Keith Andrew Hanger
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Steven Andrew Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Michael Ian Todd
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PRESTIGE PLASTICS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Director's details changed for Mr Keith Andrew Hanger on 7 September 2016
19 Sep 2016
Secretary's details changed for Mr Keith Andrew Hanger on 7 September 2016
12 Sep 2016
Director's details changed for Mr Keith Andrew Hanger on 7 September 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 35 more events
17 May 2003
Total exemption small company accounts made up to 31 July 2002
06 Sep 2002
Return made up to 26/07/02; full list of members
06 Aug 2001
Secretary resigned
06 Aug 2001
New secretary appointed
26 Jul 2001
Incorporation

PRESTIGE PLASTICS LIMITED Charges

29 October 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 sanders lodge industrial estate…