UKBizDB.co.uk

A.C. PLASTIC INDUSTRIES LIMITED

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

This company is commonly known as A.c. Plastic Industries Limited. The company was founded 19 years ago and was given the registration number 05300925. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Heritage Works, Winterstoke Road, Weston-super-mare, Avon. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:A.C. PLASTIC INDUSTRIES LIMITED
Company Number:05300925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Heritage Works, Winterstoke Road, Weston-super-mare, Avon, BS24 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage Works, Winterstoke Road, Weston-Super-Mare, England, BS24 9AN

Director25 February 2009Active
Heritage Works, Winterstoke Road, Weston-Super-Mare, England, BS24 9AN

Director25 February 2009Active
Heritage Works, Winterstoke Road, Weston-Super-Mare, England, BS24 9AN

Director15 April 2005Active
Heritage Works, Winterstoke Road, Weston-Super-Mare, England, BS24 9AN

Director25 February 2009Active
Heritage Works, Winterstoke Road, Weston-Super-Mare, England, BS24 9AN

Director08 April 2008Active
Shanakeale, Castlemaine, Ireland, IRISH

Secretary04 August 2006Active
Pound Cross, Crookstown, Irish, IRISH

Secretary30 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2004Active
8 Chaceley Close, Abbeymead, Gloucester, GL4 7XP

Director30 November 2004Active
32 Blackberry Lane, Four Marks, Alton, GU34 5DF

Director19 April 2005Active
13 Western Road, Henley, RG9 1JL

Director19 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 November 2004Active

People with Significant Control

Acstk Holdings Unlimited Company
Notified on:29 May 2019
Status:Active
Country of residence:Ireland
Address:Tricel, Ballyspillane Industrial Estate, Killarney, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Auditors

Auditors resignation company.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Address

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

Download
2015-09-30Accounts

Accounts with accounts type small.

Download
2015-07-30Mortgage

Mortgage satisfy charge full.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.