UKBizDB.co.uk

ALLTRIM PLASTICS LIMITED

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

This company is commonly known as Alltrim Plastics Limited. The company was founded 34 years ago and was given the registration number 02419082. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALLTRIM PLASTICS LIMITED
Company Number:02419082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
97 Dovehouse Lane, Olton, Solihull, B91 2EQ

Secretary30 October 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary15 January 2008Active
15 Brunnel Grove, Perton, Wolverhampton, WV6 7YD

Secretary-Active
5 Chase House, Park Plaza Hayes Way, Cannock, WS12 2DD

Corporate Secretary14 November 2006Active
3 Sternes Way, Stapleford, CB2 5DA

Director15 January 2008Active
18, Brocton Road, Milford, Stafford, ST17 0UH

Director01 July 1994Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 January 2008Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director15 January 2008Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Priory Court, Lapley Hall Mews, Lapley, Stafford, ST19 9JN

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2011Active
26 Walton Gardens, Codsall, Wolverhampton, WV8 1AH

Director04 April 2007Active
15 Brunnel Grove, Perton, Wolverhampton, WV6 7YD

Director-Active

People with Significant Control

Penkridge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Capital

Capital statement capital company with date currency figure.

Download
2023-06-30Capital

Legacy.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Resolution

Resolution.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.