UKBizDB.co.uk

4PLAS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4plas Ltd.. The company was founded 21 years ago and was given the registration number 04655764. The firm's registered office is in LEICESTERSHIRE. You can find them at 7 Aldin Way, Hinckley, Leicestershire, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:4PLAS LTD.
Company Number:04655764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:7 Aldin Way, Hinckley, Leicestershire, LE10 0GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
812, Fountain Court Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QZ

Director28 February 2023Active
812, Fountain Court Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QZ

Director28 February 2023Active
7 Aldin Way, Hinckley, LE10 0GE

Secretary05 May 2004Active
42 Kenwood Drive, Beckenham, BR3 6QY

Secretary01 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary04 February 2003Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Corporate Secretary04 February 2003Active
7 Aldin Way, Hinckley, LE10 0GE

Director05 May 2004Active
7 Aldin Way, Hinckley, LE10 0GE

Director20 February 2003Active
7 Aldin Way, Hinckley, LE10 0GE

Director03 May 2007Active
23 Hinckley Road, Dadlington, Nuneaton, CV13 6HU

Director01 May 2003Active
Withermarsh, Lowestoft Road, Beccles, England, NR34 7DE

Director29 October 2003Active
Withmarsh, Lowestoft Road, Beccles, England, NR34 7DE

Director03 May 2007Active
28, Medina Way, Friars Cliff, Christchurch, England, BH23 4EL

Director01 March 2003Active
28, Medina Way, Friars Cliff, Christchurch, England, BH23 4EL

Director03 May 2007Active
Gibraltar House, Hoar Stones Road, Bradfield, Sheffield, England, S6 6HY

Director01 June 2003Active
4 Blakeney Close, Bearsted, Maidstone, ME14 4QF

Director04 February 2003Active

People with Significant Control

Safic-Alcan Uk Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:812, Fountain Court, Warrington, England, WA3 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Change account reference date company previous shortened.

Download
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.