UKBizDB.co.uk

BLIBY PLASTICS LIMITED

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

This company is commonly known as Bliby Plastics Limited. The company was founded 24 years ago and was given the registration number 03959164. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BLIBY PLASTICS LIMITED
Company Number:03959164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46900 - Non-specialised wholesale trade
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Augustine Drive, Finberry, Ashford, England, TN25 7GH

Secretary01 March 2005Active
Wonder, Redbrook Street, Woodchurch, Ashford, TN26 3QT

Director10 April 2000Active
Bliby Oaks, Bilsington, Ashford, England, TN25 7JB

Director04 July 2016Active
Bliby Willows, Mersham, Ashford, United Kingdom, TN25 7JD

Director10 April 2000Active
8 Haslewood Close, Smarden, Ashford, TN27 8NY

Secretary10 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2000Active

People with Significant Control

Mr Murray Allan Cobb
Notified on:30 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Bliby Willows, Bilsington, Ashford, United Kingdom, TN25 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Blundell
Notified on:30 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Wonder, Redbrook Street, Ashford, England, TN26 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brendan Charles Cobb
Notified on:30 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Bliby Oaks, Bilsington, Ashford, England, TN25 7JB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Change person secretary company with change date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.