UKBizDB.co.uk

BI PLASTICS LIMITED

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

This company is commonly known as Bi Plastics Limited. The company was founded 36 years ago and was given the registration number 02194197. The firm's registered office is in CHESTERFIELD. You can find them at C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BI PLASTICS LIMITED
Company Number:02194197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director15 March 2019Active
150 Fairmile Road, Halesowen, B63 3QD

Secretary-Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary06 June 1994Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Secretary31 March 2005Active
111 Moor Hall Drive, Four Oaks, Sutton Coldfield, B77 4LS

Director-Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director19 September 1995Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director-Active
Flat No 3 Holmwood House, Purshall Close Southcrest, Redditch, B97 4PD

Director-Active
Stoneacre Streetly Wood, Sutton Coldfield, B74 3DQ

Director-Active
8 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director-Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director11 December 1996Active
28 Comerton Place, Drumoig, St Andrews, Scotland, KY16 0NQ

Director30 June 2011Active
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ

Director14 December 1999Active
11 Yateley Road, Edgbaston, Birmingham, B15 3JP

Director-Active
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director27 February 2017Active
5, Methven Drive, Glenrothes, Glenrothes, Scotland, KY7 6QW

Director29 September 2010Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director10 March 2004Active
21 Red Lion Drive, Stokenchurchden, HP14 3SR

Director-Active
The Stables, Old Milverton, Leamington Spa, England, CV32 6SA

Director29 September 2010Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director-Active
Misterton Lodge, Misterton, Lutterworth, LE17 4JP

Director19 September 1995Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director27 April 2005Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director26 May 2005Active

People with Significant Control

Bi Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O United Cast Bar, Spital Lane, Chesterfield, England, S41 0EX
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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type dormant.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download
2014-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.