Check the

INDUSTRIAL PLASTICS LIMITED

Company
INDUSTRIAL PLASTICS LIMITED (00421723)

INDUSTRIAL PLASTICS

Phone: +44 (0)2072 529 600
A rating

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

Company name
INDUSTRIAL PLASTICS LIMITED
Company number
00421723
VAT
GB235570270
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1946
Age - 78 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
79
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
106
Nationality
British
Address
58 Lancaster Mews, London, W2 3QG
Name
FREY, George

REVIEWS


Check The Company
Excellent according to the company’s financial health.