AWB PLASTICS LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9XS
Company number 06581267
Status Active
Incorporation Date 30 April 2008
Company Type Private Limited Company
Address UNIT 53 CLYWEDOG ROAD SOUTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9XS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 458,630 . The most likely internet sites of AWB PLASTICS LIMITED are www.awbplastics.co.uk, and www.awb-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Ruabon Rail Station is 5.5 miles; to Cefn-y-Bedd Rail Station is 5.7 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awb Plastics Limited is a Private Limited Company. The company registration number is 06581267. Awb Plastics Limited has been working since 30 April 2008. The present status of the company is Active. The registered address of Awb Plastics Limited is Unit 53 Clywedog Road South Wrexham Industrial Estate Wrexham Ll13 9xs. . LEWIS, Alexandra Denise is a Secretary of the company. BESTALL, Antony Wayne is a Director of the company. DOURNEEN, Joseph Kenneth is a Director of the company. LEWIS, Alexandra Denise is a Director of the company. SPOONER, Christopher Gwynfor is a Director of the company. Secretary SPOONER, Christopher Gwynfor has been resigned. Director PALSER, David Llewellyn has been resigned. Director SHORE, Jack has been resigned. Director THELWALL-JONES, Simon has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LEWIS, Alexandra Denise
Appointed Date: 20 May 2011

Director
BESTALL, Antony Wayne
Appointed Date: 30 April 2008
61 years old

Director
DOURNEEN, Joseph Kenneth
Appointed Date: 06 April 2013
65 years old

Director
LEWIS, Alexandra Denise
Appointed Date: 06 April 2013
51 years old

Director
SPOONER, Christopher Gwynfor
Appointed Date: 01 July 2008
65 years old

Resigned Directors

Secretary
SPOONER, Christopher Gwynfor
Resigned: 20 May 2011
Appointed Date: 01 July 2008

Director
PALSER, David Llewellyn
Resigned: 09 February 2015
Appointed Date: 12 February 2012
68 years old

Director
SHORE, Jack
Resigned: 18 October 2011
Appointed Date: 04 July 2008
78 years old

Director
THELWALL-JONES, Simon
Resigned: 09 February 2015
Appointed Date: 01 July 2008
57 years old

Persons With Significant Control

Silvergate Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWB PLASTICS LIMITED Events

10 May 2017
Confirmation statement made on 30 April 2017 with updates
09 Mar 2017
Full accounts made up to 30 June 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 458,630

12 Apr 2016
Full accounts made up to 30 June 2015
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 458,630

...
... and 51 more events
09 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

09 Jul 2008
Director appointed simon thelwall-jones
09 Jul 2008
Director and secretary appointed christopher gwynfor spooner
30 Apr 2008
Incorporation

AWB PLASTICS LIMITED Charges

9 February 2015
Charge code 0658 1267 0003
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: Contains fixed charge…
4 July 2008
Debenture
Delivered: 16 July 2008
Status: Satisfied on 9 February 2015
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
All assets debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…