TRENT PLASTICS [FABRICATIONS] LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 1RZ

Company number 04500386
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address UNITS 3 & 4 SANDARS ROAD, HEAPHAM ROAD IND ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1RZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRENT PLASTICS [FABRICATIONS] LIMITED are www.trentplasticsfabrications.co.uk, and www.trent-plastics-fabrications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Gainsborough Central Rail Station is 1 miles; to Saxilby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trent Plastics Fabrications Limited is a Private Limited Company. The company registration number is 04500386. Trent Plastics Fabrications Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Trent Plastics Fabrications Limited is Units 3 4 Sandars Road Heapham Road Ind Estate Gainsborough Lincolnshire Dn21 1rz. The company`s financial liabilities are £243.15k. It is £48.96k against last year. The cash in hand is £172.94k. It is £-80.33k against last year. And the total assets are £465.22k, which is £17.63k against last year. PACEY, Jean is a Secretary of the company. PACEY, Jean is a Director of the company. PACEY, Mark Anthony is a Director of the company. Secretary ELLINGWORTH, Yvonne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLINGWORTH, Wilfred has been resigned. Director ELLINGWORTH, Yvonne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


trent plastics [fabrications] Key Finiance

LIABILITIES £243.15k
+25%
CASH £172.94k
-32%
TOTAL ASSETS £465.22k
+3%
All Financial Figures

Current Directors

Secretary
PACEY, Jean
Appointed Date: 30 September 2004

Director
PACEY, Jean
Appointed Date: 30 September 2004
63 years old

Director
PACEY, Mark Anthony
Appointed Date: 30 September 2004
73 years old

Resigned Directors

Secretary
ELLINGWORTH, Yvonne
Resigned: 30 September 2004
Appointed Date: 01 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
ELLINGWORTH, Wilfred
Resigned: 30 September 2004
Appointed Date: 01 August 2002
86 years old

Director
ELLINGWORTH, Yvonne
Resigned: 30 September 2004
Appointed Date: 01 August 2002
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr Mark Anthony Pacey
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mrs Jean Pacey
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors as a member of a firm

TRENT PLASTICS [FABRICATIONS] LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

06 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 32 more events
14 Aug 2002
New director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
01 Aug 2002
Incorporation