Warning: file_put_contents(c/1f1f38da1faea9f3abc63e1679242432.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a59238918c49790c530bc22b627c002f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/39462a1ce8a2e67a110813ae4ea92e32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Andrew Plastics Ltd, WN8 9JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDREW PLASTICS LTD

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

This company is commonly known as Andrew Plastics Ltd. The company was founded 12 years ago and was given the registration number 08020126. The firm's registered office is in SKELMERSDALE. You can find them at 14/15 Glebe Road, East Gillibrands Industrial Estate, Skelmersdale, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ANDREW PLASTICS LTD
Company Number:08020126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:14/15 Glebe Road, East Gillibrands Industrial Estate, Skelmersdale, United Kingdom, WN8 9JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Dewberry Fields, Upholland, Skelmersdale, United Kingdom, WN8 0BQ

Director04 April 2012Active

People with Significant Control

Mr Andrew Joseph Harrison
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:14/15 Glebe Road, East Gillibrands Industrial Estate, Skelmersdale, United Kingdom, WN8 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Joseph Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:21, Dewberry Fields, Skelmersdale, United Kingdom, WN8 0BQ
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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Change account reference date company current extended.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Address

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

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Change of name

Certificate change of name company.

Download
2013-06-14Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.