Check the

AC PLASTICS LIMITED

Company
AC PLASTICS LIMITED (02164843)

AC PLASTICS

Phone: 01514 898 409
C⁺ rating

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

Company name
AC PLASTICS LIMITED
Company number
02164843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1987
Age - 37 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
62
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
67
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
68
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
55
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
68
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
74
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
71
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
67
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
61
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
67
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.