MINI-PLASTICS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 1QZ

Company number 02920569
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address 14 GOSSMORE WALK, MARLOW, BUCKINGHAMSHIRE, SL7 1QZ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of MINI-PLASTICS LIMITED are www.miniplastics.co.uk, and www.mini-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Mini Plastics Limited is a Private Limited Company. The company registration number is 02920569. Mini Plastics Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Mini Plastics Limited is 14 Gossmore Walk Marlow Buckinghamshire Sl7 1qz. The company`s financial liabilities are £24.23k. It is £19.12k against last year. And the total assets are £38.56k, which is £33.45k against last year. STINCHCOMBE, Tita Ranada is a Secretary of the company. STINCHCOMBE, Mark is a Director of the company. Nominee Secretary PRICE, Deborah has been resigned. Secretary SPEED, Andrew James has been resigned. Secretary STINCHCOMBE, Mark has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


mini-plastics Key Finiance

LIABILITIES £24.23k
+373%
CASH n/a
TOTAL ASSETS £38.56k
+653%
All Financial Figures

Current Directors

Secretary
STINCHCOMBE, Tita Ranada
Appointed Date: 03 January 2000

Director
STINCHCOMBE, Mark
Appointed Date: 20 April 1994
66 years old

Resigned Directors

Nominee Secretary
PRICE, Deborah
Resigned: 20 April 1994
Appointed Date: 19 April 1994

Secretary
SPEED, Andrew James
Resigned: 03 January 2000
Appointed Date: 26 October 1994

Secretary
STINCHCOMBE, Mark
Resigned: 26 October 1994
Appointed Date: 20 April 1994

Nominee Director
LEWIS, Nesta Margaret
Resigned: 20 April 1994
Appointed Date: 19 April 1994
94 years old

MINI-PLASTICS LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

20 Mar 2016
Micro company accounts made up to 30 June 2015
10 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2

06 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 41 more events
14 Dec 1994
Accounting reference date notified as 30/06

31 Oct 1994
New secretary appointed

03 Jun 1994
Director resigned

19 May 1994
Secretary resigned;new secretary appointed;new director appointed

19 Apr 1994
Incorporation