UKBizDB.co.uk

ALIPLAST HOLDINGS LIMITED

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

This company is commonly known as Aliplast Holdings Limited. The company was founded 20 years ago and was given the registration number 04993957. The firm's registered office is in YATTON. You can find them at C/o Smart Systems Limited, Arnolds Way, Yatton, North Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALIPLAST HOLDINGS LIMITED
Company Number:04993957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Smart Systems Limited, Arnolds Way, Yatton, North Somerset, BS49 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Smart Systems Limited, Arnolds Way, Yatton, BS49 4QN

Director21 March 2012Active
C/O Smart Systems Limited, Arnolds Way, Yatton, BS49 4QN

Director01 August 2019Active
Smart Systems, Arnolds Way, Yatton, Bristol, England, BS49 4QN

Director11 February 2004Active
174 Rue De L'Universite, Paris, Frnace, FOREIGN

Secretary23 December 2003Active
Potaardestraat 45, Waasmunster, Belgium,

Secretary11 February 2004Active
203 Bunyan Court, Barbican, London, EC2Y 8DH

Secretary12 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2003Active
174 Rue De L'Universite, Paris, Frnace, FOREIGN

Director23 December 2003Active
Potaardestraat 45, Waasmunster, Belgium,

Director11 February 2004Active
Avenue De Teruuken 385, Brussel, Belgium,

Director01 April 2005Active
Oudeheerweg-Heide 85, 9259 Waasmunster, Belgium,

Director11 February 2004Active
Flat 7 5 Garrett Street, London, EC1Y 0TT

Director12 December 2003Active
Coneybury House, Hook Lane, West Hoathly, RH19 4PX

Director23 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 2003Active

People with Significant Control

Plu Holding Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Plu Holding Sas, Rue Alfred Sauvy, Baillargues, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Alu Bidco
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Smart Systems, Arnolds Way, Yatton, United Kingdom, BS49 4QN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-05-10Capital

Legacy.

Download
2022-05-10Insolvency

Legacy.

Download
2022-05-10Resolution

Resolution.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-03-30Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.