UKBizDB.co.uk

ACCRINGTON PLASTICS LTD

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

This company is commonly known as Accrington Plastics Ltd. The company was founded 14 years ago and was given the registration number 07209243. The firm's registered office is in ACCRINGTON. You can find them at 28 - 28 Willow Street, , Accrington, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ACCRINGTON PLASTICS LTD
Company Number:07209243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:28 - 28 Willow Street, Accrington, Lancashire, England, BB5 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epwin Group Plc, Unit 1b Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Director11 November 2021Active
Epwin Group Plc, Unit 1b Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Director11 November 2021Active
6, Newcourt Drive, Egerton, Bolton, England, BL7 9XA

Director31 March 2010Active
6, New Court Drive, Egerton, Bolton, England, BL7 9XA

Director13 August 2012Active

People with Significant Control

Specialist Building Products Limited
Notified on:11 November 2021
Status:Active
Country of residence:England
Address:Unit 1b, Stratford Court, Solihull, England, B90 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Jane Entwistle
Notified on:01 April 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:6 Newcourt Drive, Egerton, Bolton, England, BL7 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Entwistle
Notified on:31 March 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:6 Newcourt Drive, Egerton, Bolton, England, BL7 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Unit 1b, Stratford Court, Solihull, England, B90 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type audited abridged.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type audited abridged.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Change account reference date company current shortened.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Address

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

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.