ABOUT AC PLASTICS LIMITED
AC Plastics Limited is an established and respected UK manufacturer of innovative precision plastic injection moulding solutions, custom moulding and assembly.
We have over 30 years experience in moulding commodity and engineering thermoplastic polymers, which has led to us becoming the moulder of choice for many leading UK businesses.
KEY FINANCES
Year
2016
Assets
£3105.09k
▲ £1018.81k (48.83 %)
Cash
£44.41k
▼ £-24.31k (-35.38 %)
Liabilities
£551.59k
▼ £-16.75k (-2.95 %)
Net Worth
£2553.49k
▲ £1035.55k (68.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Knowsley
- Company name
- AC PLASTICS LIMITED
- Company number
- 02164843
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- acplasticsltd.co.uk
- Phones
-
01514 898 409
- Registered Address
- AC PLASTICS LTD,
WILSON ROAD,
LIVERPOOL,
L36 6AN
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 29 Mar 2017
- Total exemption full accounts made up to 31 December 2016
- 03 Feb 2017
- Confirmation statement made on 3 February 2017 with updates
- 08 May 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
29 June 2011
- Status
- Outstanding
- Delivered
- 2 July 2011
-
Persons entitled
- Derwent Holdings Limited
- Description
- £4,410.00 in a interest earning deposit account.
-
21 September 2009
- Status
- Outstanding
- Delivered
- 25 September 2009
-
Persons entitled
- Lloyds Tsb Commercial Finance LTD
- Description
- Fixed and floating charge over the undertaking and all…
-
26 October 2007
- Status
- Satisfied
on 7 November 2009
- Delivered
- 31 October 2007
-
Persons entitled
- Mr Minoo Pheroze Karani
- Description
- Fixed and floating charges over the undertaking and all…
-
26 October 2007
- Status
- Satisfied
on 31 March 2011
- Delivered
- 31 October 2007
-
Persons entitled
- Bank of Scotland PLC
- Description
- The chattels being 1 boy type 55M injection moulding…
-
26 October 2007
- Status
- Outstanding
- Delivered
- 31 October 2007
-
Persons entitled
- Bank of Scotland PLC
- Description
- Land on the south west side of wilson road liverpool t/n…
-
26 October 2007
- Status
- Outstanding
- Delivered
- 31 October 2007
-
Persons entitled
- Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 April 2005
- Status
- Satisfied
on 23 January 2009
- Delivered
- 14 April 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- F/Hold property known as kinner house,47 kensington…
-
14 January 2005
- Status
- Satisfied
on 23 January 2009
- Delivered
- 18 January 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a 16-18 hall street, southport.
-
31 August 2004
- Status
- Satisfied
on 23 January 2009
- Delivered
- 17 September 2004
-
Persons entitled
- Minoo Pheroze Karani
- Description
- Land at wilson road huyton merseyside.
-
2 August 2004
- Status
- Satisfied
on 23 January 2009
- Delivered
- 7 August 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property known as or being wilson rd huyton merseyside.
-
11 June 2001
- Status
- Satisfied
on 23 January 2009
- Delivered
- 13 June 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at south side of wilson road huyton merseyside.
-
14 December 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 28 December 2000
-
Persons entitled
- Minoo Pheroze Karani
- Description
- First all that offices factory buildings warehouses and…
-
14 December 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 28 December 2000
-
Persons entitled
- Minoo Pheroze Karani
- Description
- Land and buildings at the SE side of hall street southport…
-
14 December 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 28 December 2000
-
Persons entitled
- Minoo Pheroze Karani
- Description
- Land and buildings on the south side of wilson road huyton…
-
14 December 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 28 December 2000
-
Persons entitled
- Minoo Pheroze Karani
- Description
- All book and other debts revenues and claims both present…
-
24 August 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 30 August 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at south side of wilson rd,huyton,merseyside; ms…
-
24 August 2000
- Status
- Satisfied
on 23 January 2009
- Delivered
- 30 August 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at south side of wilson rd,huyton,merseyside; t/no ms…
-
21 February 1997
- Status
- Satisfied
on 12 September 2007
- Delivered
- 3 March 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- 9A zetland street, southport merseyside t/no: MS308291.
-
21 February 1997
- Status
- Satisfied
on 12 September 2007
- Delivered
- 3 March 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- 9A zetland street, southport, merseyside t/no: ms 294368.
-
29 January 1990
- Status
- Satisfied
on 12 September 2007
- Delivered
- 8 February 1990
-
Persons entitled
- Barclays Bank PLC
- Description
- 140A hampton road, southport, merseyside title no. Ms…
-
22 September 1989
- Status
- Satisfied
on 9 November 2007
- Delivered
- 25 September 1989
-
Persons entitled
- Nationwide Anglia Building Society
- Description
- Aqua cure house hall street southport merseyside.
-
28 July 1989
- Status
- Satisfied
on 23 January 2009
- Delivered
- 3 August 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 July 1989
- Status
- Satisfied
on 23 January 2009
- Delivered
- 11 July 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- Property on the south east side of hall street, southport…
-
7 October 1988
- Status
- Satisfied
on 9 July 2002
- Delivered
- 14 October 1988
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 3 hall street, southport, merseyside title no: ms…
See Also
Last update 2018
AC PLASTICS LIMITED DIRECTORS
Neil Richard Horsman
Acting
- Appointed
- 25 September 2014
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Ac Plastics Ltd, Wilson Road, Liverpool, L36 6AN
- Country Of Residence
- England
- Name
- HORSMAN, Neil Richard
Christopher John Marsden
Acting
- Appointed
- 25 September 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Ac Plastics Ltd, Wilson Road, Liverpool, L36 6AN
- Country Of Residence
- England
- Name
- MARSDEN, Christopher John
David Ian Nelson
Acting
- Appointed
- 25 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 215-219, Chester Road, Manchester, Lancashire, United Kingdom, M15 4JE
- Country Of Residence
- England
- Name
- NELSON, David Ian
Lee Paul Thomalla
Acting
- Appointed
- 25 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 215-219, Chester Road, Manchester, Lancashire, United Kingdom, M15 4JE
- Country Of Residence
- England
- Name
- THOMALLA, Lee Paul
Christopher William Hacking
Resigned
- Appointed
- 09 December 2004
- Resigned
- 30 August 2011
- Role
- Secretary
- Address
- Bents Barn, Bents, Colne, Lancashire, BB8 7AB
- Name
- HACKING, Christopher William
Judith Margaret Plunkett
Resigned
- Resigned
- 09 December 2004
- Role
- Secretary
- Address
- 46 Alma Road, Birkdale, Southport, Merseyside, PR8 4AN
- Name
- PLUNKETT, Judith Margaret
Richard Mark Brown
Resigned
- Appointed
- 30 June 1998
- Resigned
- 25 March 2011
- Occupation
- Sales Executive
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 16 Kingsley Close, Lydiate, Merseyside, L31 4LA
- Country Of Residence
- England
- Name
- BROWN, Richard Mark
Christopher William Hacking
Resigned
- Appointed
- 21 February 2002
- Resigned
- 30 August 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Bents Barn, Bents, Colne, Lancashire, BB8 7AB
- Country Of Residence
- United Kingdom
- Name
- HACKING, Christopher William
Minoo Pheroze Karani
Resigned
- Resigned
- 25 October 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Rose House, Eastern Road, Nassau, The Bahamas, FOREIGN
- Name
- KARANI, Minoo Pheroze
Christopher John Marsden
Resigned
- Appointed
- 25 October 2007
- Resigned
- 25 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 14 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ
- Country Of Residence
- England
- Name
- MARSDEN, Christopher John
Philip Mayer
Resigned
- Resigned
- 25 March 2011
- Occupation
- Water Products Specialist
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 4 Heaton Close, Burscough, Ormskirk, West Lancashire, L40 7UL
- Name
- MAYER, Philip
Judith Margaret Plunkett
Resigned
- Resigned
- 25 October 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Rose House, Eastern Road, Nassau, FOREIGN
- Name
- PLUNKETT, Judith Margaret
REVIEWS
Check The Company
Normal according to the company’s financial health.