FERPLAST (UK) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1JF

Company number 02176594
Status Active
Incorporation Date 12 October 1987
Company Type Private Limited Company
Address SUITE 6 1ST FLOOR CAMPION HOUSE, GREEN STREET, KIDDERMINSTER, WORCESTERSHIRE, DY10 1JF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 500,494 . The most likely internet sites of FERPLAST (UK) LIMITED are www.ferplastuk.co.uk, and www.ferplast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Blakedown Rail Station is 3.4 miles; to Hagley Rail Station is 5.1 miles; to Stourbridge Junction Rail Station is 6.6 miles; to Droitwich Spa Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferplast Uk Limited is a Private Limited Company. The company registration number is 02176594. Ferplast Uk Limited has been working since 12 October 1987. The present status of the company is Active. The registered address of Ferplast Uk Limited is Suite 6 1st Floor Campion House Green Street Kidderminster Worcestershire Dy10 1jf. . DAVIES, Karl is a Secretary of the company. VACCARI, Nicola is a Director of the company. Secretary FAIR, David Alan has been resigned. Secretary HAWKINGS, John has been resigned. Director JONES, Gareth Vaughan has been resigned. Director OLDER, Keith Wilson has been resigned. Director VACCARI, Carlo has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DAVIES, Karl
Appointed Date: 01 May 2007

Director
VACCARI, Nicola
Appointed Date: 01 July 2009
46 years old

Resigned Directors

Secretary
FAIR, David Alan
Resigned: 10 March 1993

Secretary
HAWKINGS, John
Resigned: 01 May 2007
Appointed Date: 10 March 1993

Director
JONES, Gareth Vaughan
Resigned: 15 October 1993
64 years old

Director
OLDER, Keith Wilson
Resigned: 10 December 1993
79 years old

Director
VACCARI, Carlo
Resigned: 01 July 2009
Appointed Date: 10 March 1993
78 years old

Persons With Significant Control

Nicola Vaccari
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

FERPLAST (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 May 2016
Accounts for a small company made up to 31 December 2015
21 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,494

10 Dec 2015
Registered office address changed from Dawnwood Square Hillridge Road Martland Mill Industrial Estate Wigan WN5 0LQ to Suite 6 1st Floor Campion House Green Street Kidderminster Worcestershire DY10 1JF on 10 December 2015
17 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 90 more events
30 Nov 1987
Accounting reference date notified as 31/12

30 Oct 1987
New director appointed

27 Oct 1987
Registered office changed on 27/10/87 from: 84 temple chambers temple ave london EC4Y ohp

27 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1987
Incorporation

FERPLAST (UK) LIMITED Charges

15 April 1997
Legal mortgage
Delivered: 6 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3.1 acres of land adjacent to unit 7…
8 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
17 August 1992
Legal mortgage
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building forming the site of unit bt 365/7…