Check the

NORFRAN PLASTICS LIMITED

Company
NORFRAN PLASTICS LIMITED (02538303)

NORFRAN PLASTICS

Phone: +44 (0)1912 963 303
A⁺ rating

ABOUT NORFRAN PLASTICS LIMITED

From an idea through to mass production, we offer professional help all the way…

From prototype parts to full production tooling we provide the skills and experience needed to make your ideas a reality.

Whether you want to use existing tools or make new ones, our UK manufacturing facility provides high quality and cost competitive injection moulded and assembled goods.

Fast delivery, short lead-times, quality assurance, product traceability, stock holding, quick problem resolution, speedy design changes and low cost are all here on your doorstep.

KEY FINANCES

Year
2015
Assets
£172.48k ▲ £4.2k (2.49 %)
Cash
£80.34k ▼ £-1.64k (-2.00 %)
Liabilities
£63.58k ▼ £-3.44k (-5.13 %)
Net Worth
£108.9k ▲ £7.64k (7.54 %)

REGISTRATION INFO

Company name
NORFRAN PLASTICS LIMITED
Company number
02538303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
norfranplastics.co.uk
Phones
+44 (0)1912 963 303
01912 963 303
Registered Address
NORFRAN LIMITED,
WEST CHIRTON TRADING ESTATE,
WEST CHIRTON TRADING ESTATE,
NORTH SHIELDS,
TYNE AND WEAR,
UNITED KINGDOM,
NE29 7TY

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

18 Jan 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
27 Oct 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Company name changed metromold LIMITED\certificate issued on 31/08/16 RES15 ‐ Change company name resolution on 2016-07-08

See Also


Last update 2018

NORFRAN PLASTICS LIMITED DIRECTORS

Graeme Watt

  Acting
Appointed
08 July 2016
Role
Secretary
Address
Norfran Limited, West Chirton Trading Estate, West Chirton Trading Estate, North Shields, Tyne And Wear, United Kingdom, NE29 7TY
Name
WATT, Graeme

Stephen Devlin

  Acting
Appointed
08 July 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Norfran Limited, West Chirton Trading Estate, West Chirton Trading Estate, North Shields, Tyne And Wear, United Kingdom, NE29 7TY
Country Of Residence
Scotland
Name
DEVLIN, Stephen

David Kerr Stirrat

  Acting PSC
Appointed
08 July 2016
Occupation
Director
Role
Director
Age
72
Nationality
Scottish
Address
Norfran Limited, West Chirton Trading Estate, West Chirton Trading Estate, North Shields, Tyne And Wear, United Kingdom, NE29 7TY
Country Of Residence
Scotland
Name
STIRRAT, David Kerr
Notified On
8 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Manisty Hardwich

  Resigned
Resigned
13 April 2000
Role
Secretary
Address
41 Collywell Bay Road, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4RF
Name
HARDWICH, Roger Manisty

Sheila Winifred Richards

  Resigned
Appointed
13 April 2000
Resigned
08 July 2016
Role
Secretary
Nationality
British
Address
44 Bretton Gardens, Newcastle Upon Tyne, Tyne & Wear, NE7 7JT
Name
RICHARDS, Sheila Winifred

Roger Manisty Hardwich

  Resigned
Resigned
13 April 2000
Occupation
Financial Director & Secretary
Role
Director
Age
85
Nationality
British
Address
41 Collywell Bay Road, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4RF
Name
HARDWICH, Roger Manisty

Ross Andrew Palmer

  Resigned
Appointed
07 March 2003
Resigned
08 July 2016
Occupation
Engineering
Role
Director
Age
57
Nationality
British
Address
21 Dene Road, Tynemouth, Tyne & Wear, NE30 2JW
Country Of Residence
Great Britain
Name
PALMER, Ross Andrew

James Richards

  Resigned
Resigned
08 July 2016
Occupation
Production Director
Role
Director
Age
77
Nationality
British
Address
44 Bretton Gardens, Newcastle Upon Tyne, Tyne & Wear, NE7 7JT
Country Of Residence
England
Name
RICHARDS, James

REVIEWS


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