About

Registered Number: 04805591
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: MRS J A PAULSON, 5-6 Long Stoop Way, Forest Town, Mansfield, Nottinghamshire, NG19 0FQ

 

Mansfield Plastic Fabrications Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Paulson, Julie Ann, Paulson, Julie Ann, Paulson, Christopher Neil, Jefferies, Alan, Jefferies, Barbara Elizabeth. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULSON, Julie Ann 10 February 2012 - 1
JEFFERIES, Alan 24 June 2003 16 March 2015 1
JEFFERIES, Barbara Elizabeth 10 February 2012 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
PAULSON, Julie Ann 01 November 2014 - 1
PAULSON, Christopher Neil 24 June 2003 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AD04 - Change of location of company records to the registered office 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 16 March 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 02 February 2015
CH01 - Change of particulars for director 31 January 2015
TM02 - Termination of appointment of secretary 16 November 2014
AP03 - Appointment of secretary 16 November 2014
AD01 - Change of registered office address 16 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
SH01 - Return of Allotment of shares 20 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 27 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.