UKBizDB.co.uk

ALLIANCE PLASTICS LIMITED

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

This company is commonly known as Alliance Plastics Limited. The company was founded 37 years ago and was given the registration number 02082301. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALLIANCE PLASTICS LIMITED
Company Number:02082301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, England, OX5 1HX

Secretary11 March 2020Active
Langford Locks, Kidlington, England, OX5 1HX

Director18 August 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director25 January 2023Active
Off The Green, Curbar, Hope Valley, S32 3YH

Secretary-Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary03 June 2005Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary28 November 1997Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary03 July 2017Active
Off The Green, Curbar, Hope Valley, S32 3YH

Director-Active
Troost, The Green Curbar, Hope Valley, S32 3YH

Director-Active
C/O Filtrona Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
Home Farm, Arlescote, Banbury, OX17 1DQ

Director03 June 2005Active
1 Claydon Grove, Hatton Park, Warwick, CV35 7UF

Director28 November 1997Active
Langford Locks, Kidlington, England, OX5 1HX

Director03 June 2005Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director07 September 2012Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
1 West Bank Rise, Anston, Sheffield, S25 5HY

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director10 October 2002Active
Langford Locks, Kidlington, England, OX5 1HX

Director15 November 2018Active
Flitch House, North Aston Road, Middle Aston, OX25 5RH

Director28 November 1997Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director28 August 2015Active
Langford Locks, Kidlington, England, OX5 1HX

Director06 June 2022Active
The Barn, 1 Gayton Road Eastcote, Towcester, NN12 8NG

Director28 November 1997Active
Hallwicks House 3 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AR

Director16 August 1999Active
Bunzl Plc, 110 Park Street, London, W1K 6NX

Director10 October 2002Active

People with Significant Control

Essentra Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford Locks, Kidlington, Oxford, England, OX5 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-11Capital

Legacy.

Download
2021-11-08Capital

Capital statement capital company with date currency figure.

Download
2021-11-08Insolvency

Legacy.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.