UKBizDB.co.uk

BARPLAS LIMITED

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

This company is commonly known as Barplas Limited. The company was founded 29 years ago and was given the registration number 02957335. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:BARPLAS LIMITED
Company Number:02957335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Director01 July 2019Active
3 Snaith Wood Mews, Rawdon, Leeds, LS19 6SE

Secretary18 August 1994Active
38 Swan Avenue, Gilstead, Bradford, BD16 3PU

Secretary05 April 2006Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Secretary31 March 2016Active
7 Seaton Road, Wigston, LE18 2BY

Secretary31 October 2006Active
20 Firville Avenue, Normanton, WF6 1HL

Secretary14 September 2006Active
95 Wessenden Head Road, Meltham, Holmfirth, HD9 4HR

Secretary10 August 1994Active
The Grange Carlton Lane, Guiseley, Leeds, LS20 9NW

Director18 August 1994Active
16/91 Siri Sukhumvit 10, Sukhumvit Soi 10, Klongtoey, Thailand,

Director18 August 1994Active
Goat Hill End, Burnt Platts Lane Slaithwaite, Huddersfield,

Nominee Director10 August 1994Active
Sapphire House, Crown Way, Rushden, United Kingdom, NN10 6FB

Director01 May 2013Active
Springwood Court, Peppard Common, Henley-On-Thames, RG9 5ESZ

Director31 October 2006Active
Hazel Farm, Main Street, Preston, Oakham, LE15 9NJ

Director31 October 2006Active
Tabsch And Hallab Building, Ramlat Al Bydaa, Beirut, Lebanon, FOREIGN

Director23 April 2001Active
3, Herman De Manhof 3, 5044 Mg Tilburg, Netherlands,

Director23 November 2007Active

People with Significant Control

Rpc Containers Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-06-22Capital

Capital statement capital company with date currency figure.

Download
2022-06-22Capital

Legacy.

Download
2022-06-22Insolvency

Legacy.

Download
2022-06-22Resolution

Resolution.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Resolution

Resolution.

Download
2017-12-21Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.