Check the

INOPLAS TECHNOLOGY LIMITED

Company
INOPLAS TECHNOLOGY LIMITED (01129378)

INOPLAS TECHNOLOGY

Phone: +44 (0)1202 866 000
A⁺ rating

ABOUT INOPLAS TECHNOLOGY LIMITED

Inoplas is a privately owned business with a total focus on helping our customers to get high quality mouldings and assemblies into their own processes. We create bespoke products for a range of companies, with a team of hardworking specialists who love what they do. Inoplas has been going for 40 years (and counting) due to the spirit of our team, which has ensured we have developed very strong capabilities.

If you have a plastics product, innovation or even a problem, we're willing to bet that we can help. We are big fans of UK manufacturing and engineering skills but our suppliers and customers are global. We export to a number of countries in Europe and further afield (including the US, China, Mexico and Malaysia) and we also have business across the UK.

Many of our customers are OEMs with established products, markets and engineering teams and we love the moment when they realise they have found a partner who actually can make a difference in turning their project into a reality. We know that you need innovative, world class products that match your own high standards and we always aim to inspire our customers to say...

Please do not waste our time and yours by trying to sell us insurance, foreign exchange, energy, telephone systems, advertising space, PPC & SEO advice or any other service by phone.

KEY FINANCES

Year
2016
Assets
£1719.13k ▼ £-228.76k (-11.74 %)
Cash
£27.07k ▼ £-19.14k (-41.42 %)
Liabilities
£362.16k ▼ £-180.15k (-33.22 %)
Net Worth
£1356.98k ▼ £-48.61k (-3.46 %)

REGISTRATION INFO

Company name
INOPLAS TECHNOLOGY LIMITED
Company number
01129378
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.inoplas.co.uk
Phones
+44 (0)1202 866 000
01202 866 000
Registered Address
UNITS 1-2,
UDDENS TRADING ESTATE,
WIMBORNE,
DORSET,
BH21 7LD

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Oct 2016
Confirmation statement made on 22 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 25,001

CHARGES

9 July 2015
Status
Outstanding
Delivered
13 July 2015
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

16 March 2012
Status
Outstanding
Delivered
28 March 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 June 2006
Status
Satisfied on 21 March 2012
Delivered
28 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 December 2000
Status
Satisfied on 18 August 2006
Delivered
30 December 2000
Persons entitled
Lombard Natwest Factors Limited
Description
Fixed and floating charges over the undertaking and all…

20 December 1983
Status
Satisfied on 2 November 2000
Delivered
30 December 1983
Persons entitled
National Westminster Bank PLC
Description
Specific equitable charge over all f/h & l/h property &/or…

See Also


Last update 2018

INOPLAS TECHNOLOGY LIMITED DIRECTORS

Gillian Anne Brooks

  Acting
Appointed
16 March 2012
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Units 1-2, Uddens Trading Estate, Wimborne, Dorset, BH21 7LD
Country Of Residence
England
Name
BROOKS, Gillian Anne

Jonathan Robert Brooks

  Acting
Appointed
16 March 2012
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Units 1-2, Uddens Trading Estate, Wimborne, Dorset, BH21 7LD
Country Of Residence
England
Name
BROOKS, Jonathan Robert

Robert Frank William Davis

  Acting
Appointed
07 January 2013
Occupation
Engineer
Role
Director
Age
58
Nationality
Uk
Address
Units 1-2, Uddens Trading Estate, Wimborne, Dorset, BH21 7LD
Country Of Residence
England
Name
DAVIS, Robert Frank William

Stuart Wilfred King

  Resigned
Resigned
20 September 2000
Role
Secretary
Address
11 Carroll Avenue, Ferndown, Dorset, BH22 8BW
Name
KING, Stuart Wilfred

Colin Stewart Mcghie

  Resigned
Appointed
15 December 2000
Resigned
12 July 2006
Role
Secretary
Address
Woodcroft, The Drove, West Willow, Hampshire, SO51 6BT
Name
MCGHIE, Colin Stewart

Nicola Mcghie

  Resigned
Appointed
12 July 2006
Resigned
16 March 2012
Role
Secretary
Address
Woodcroft The Drove, West Willow, Hampshire, SO51 6BT
Name
MCGHIE, Nicola

Lloyd Jay Trinkoff

  Resigned
Appointed
20 September 2000
Resigned
15 December 2000
Role
Secretary
Address
3a Spring Back Way, Uppingham, Rutland, LE15 9TT
Name
TRINKOFF, Lloyd Jay

Alan Clarke

  Resigned
Appointed
03 March 1999
Resigned
20 September 2000
Occupation
Financial Consultant
Role
Director
Age
74
Nationality
British
Address
Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN
Country Of Residence
United Kingdom
Name
CLARKE, Alan

Jean Mary Curtis

  Resigned
Resigned
20 September 2000
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
The Coach House North Leigh Lane, Wimborne, Dorset, BH21 2PH
Name
CURTIS, Jean Mary

Stuart Wilfred King

  Resigned
Resigned
20 September 2000
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
11 Carroll Avenue, Ferndown, Dorset, BH22 8BW
Name
KING, Stuart Wilfred

Colin Stewart Mcghie

  Resigned
Appointed
01 April 1998
Resigned
16 March 2012
Occupation
Manufacturing Director
Role
Director
Age
75
Nationality
British
Address
Woodcroft, The Drove, West Willow, Hampshire, SO51 6BT
Name
MCGHIE, Colin Stewart

Giles Miskin

  Resigned
Appointed
01 April 1998
Resigned
11 October 2000
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
6 Gerald Road, Bournemouth, Dorset, BH3 7JY
Country Of Residence
England
Name
MISKIN, Giles

Alan Rodney Moore

  Resigned
Appointed
01 April 1998
Resigned
31 March 1999
Occupation
Operations Director
Role
Director
Age
80
Nationality
British
Address
Blacknoll House Blacknoll Lane, Winfrith Newburgh, Dorchester, Dorset, DT2 8LW
Name
MOORE, Alan Rodney

John Holt Nicholson

  Resigned
Resigned
14 September 1994
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Gullivers Way Newmans Lane, West Moors, Ferndown, Dorset, BH22 0LW
Name
NICHOLSON, John Holt

Mike Overend

  Resigned
Appointed
20 September 2000
Resigned
15 December 2000
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Green Pastures Farm, 106 Bridle Road, Burton Joyce, Nottinghamshire, NG14 5FP
Country Of Residence
United Kingdom
Name
OVEREND, Mike

Hilda Mary Ritchie

  Resigned
Resigned
20 September 2000
Occupation
Company Director
Role
Director
Age
113
Nationality
British
Address
5 Garden Court Riverside Road, West Moors, Ferndown, Dorset, BH22 0LQ
Name
RITCHIE, Hilda Mary

James Shields

  Resigned
Resigned
12 July 2006
Occupation
Technical Director
Role
Director
Age
84
Nationality
British
Address
Harvest Cottage Manswood, Witchampton, Wimborne, Dorset, BH21 5BQ
Name
SHIELDS, James

Lloyd Jay Trinkoff

  Resigned
Appointed
20 September 2000
Resigned
15 December 2000
Occupation
Accountant
Role
Director
Age
74
Nationality
American
Address
3a Spring Back Way, Uppingham, Rutland, LE15 9TT
Country Of Residence
United Kingdom
Name
TRINKOFF, Lloyd Jay

Tracy Claire Williams

  Resigned
Appointed
01 January 2000
Resigned
11 October 2000
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
15 Mission Road, Broadstone, Dorset, BH18 8JJ
Name
WILLIAMS, Tracy Claire

David Woodcock

  Resigned
Appointed
20 September 2000
Resigned
15 December 2000
Occupation
Chief Executive
Role
Director
Age
76
Nationality
British
Address
2 Gailbraith Way, Clay Lane Norden, Rochdale, Lancashire, OL11 5WE
Name
WOODCOCK, David

REVIEWS


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