ABOUT INDUSTRIAL PLASTICS LIMITED
Industrial Plastics Limited was founded in London in 1946. For nearly 20 years, the Company was trading specialised polymers. In 1965, it started manufacturing Melt Filtration Equipment.
Today, Industrial Plastics’ Screen Changers are operating in most countries worldwide. The Company prides itself in designing and manufacturing Melt Filtration Equipment, which is well engineered, well manufactured, easy to service, reliable and, above all, a profitable asset to its user, delivering good and reliable service for many decades.
Industrial Plastics Limited is a team of fully dedicated people, delivering prompt and excellent service, always ready to assist its customers with clear and professional advice.
Our philosophy is to work with our customers to offer competent, excellent, well engineered, state-of-the-art Melt Filtration Technology, which places our customers ahead of their competitors.
KEY FINANCES
Year
2015
Assets
£360.14k
▲ £3.83k (1.07 %)
Cash
£279k
▲ £24.02k (9.42 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£360.14k
▲ £3.83k (1.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southwark
- Company name
- INDUSTRIAL PLASTICS LIMITED
- Company number
- 00421723
- VAT
- GB235570270
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1946
Age - 79 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ipl-london.co.uk
- Phones
-
+44 (0)2072 529 600
02072 529 600
- Registered Address
- UNIT 13 CANTERBURY INDUSTRIAL,
PARK 297 ILDERTON ROAD,
LONDON,
SE15 1NP
ECONOMIC ACTIVITIES
- 28290
- Manufacture of other general-purpose machinery n.e.c.
LAST EVENTS
- 18 Mar 2016
- Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 1,000
- 17 Mar 2016
- Total exemption small company accounts made up to 31 October 2015
- 14 May 2015
- Total exemption small company accounts made up to 31 October 2014
CHARGES
-
14 February 2011
- Status
- Outstanding
- Delivered
- 24 February 2011
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The deposit of €27,294 and all amounts in the future…
-
27 September 2010
- Status
- Outstanding
- Delivered
- 2 October 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The deposit of £24,500 and all amounts credited to a/no…
-
5 March 1999
- Status
- Satisfied
on 24 August 2010
- Delivered
- 11 March 1999
-
Persons entitled
- Bank Julius Baer & Co Limited
- Description
- Cash deposit of gbp 9,255 in name of industrial plastics…
-
24 July 1998
- Status
- Satisfied
on 24 August 2010
- Delivered
- 30 July 1998
-
Persons entitled
- Bank Julius Baer & Co LTD
- Description
- Cash deposit of gbp 5,069.50 in name of industrial plastics…
-
29 September 1997
- Status
- Satisfied
on 13 August 2010
- Delivered
- 14 October 1997
-
Persons entitled
- Bank Julius Baer & Co Limited
- Description
- £7,990 and any addition thereto plus all interest accruing.
-
24 May 1963
- Status
- Satisfied
on 12 May 1995
- Delivered
- 30 May 1963
-
Persons entitled
- S.Lennard
- Description
- 4 pratt walk lambeth and land at rear OF5&6 pratt walk.
See Also
Last update 2018
INDUSTRIAL PLASTICS LIMITED DIRECTORS
Thomas Christina Rosina Company Secretary
Acting
- Appointed
- 16 January 2008
- Role
- Secretary
- Address
- Wesley Lodge, Shotfield, Wallington, Surrey, SM6 0HX
- Name
- THOMAS, Christina . Rosina, Company Secretary
Mark Del Canto
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 101 Brunswick Quay, London, SE16 1PX
- Country Of Residence
- United Kingdom
- Name
- DEL CANTO, Mark
Ute Christel Bedemann
Resigned
- Appointed
- 16 March 2001
- Resigned
- 30 April 2007
- Role
- Secretary
- Address
- 732 Holloway Road, Archway, London, N19 3JD
- Name
- BEDEMANN, Ute Christel
Waltraud Helga Maria Porter
Resigned
- Resigned
- 16 March 2001
- Role
- Secretary
- Address
- 53 Church Lane, Bulphan, Upminster, Essex, RM14 3TR
- Name
- PORTER, Waltraud Helga Maria
Denise Ellen Raine
Resigned
- Appointed
- 18 June 2007
- Resigned
- 16 January 2008
- Role
- Secretary
- Address
- 15 Turners Meadow Way, Beckenham, Kent, BR3 4TB
- Name
- RAINE, Denise Ellen
Thomas Christina Rosina Company Secretary
Resigned
- Appointed
- 01 May 2007
- Resigned
- 18 June 2007
- Role
- Secretary
- Address
- Wesley Lodge, Shotfield, Wallington, Surrey, SM6 0HX
- Name
- THOMAS, Christina . Rosina, Company Secretary
George Frey
Resigned
- Resigned
- 31 March 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 107
- Nationality
- British
- Address
- 58 Lancaster Mews, London, W2 3QG
- Name
- FREY, George
REVIEWS
Check The Company
Excellent according to the company’s financial health.