UKBizDB.co.uk

BLOWPLAST LIMITED

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

This company is commonly known as Blowplast Limited. The company was founded 35 years ago and was given the registration number 02294547. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BLOWPLAST LIMITED
Company Number:02294547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, HP12 4HJ

Secretary22 April 2022Active
Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, HP12 4HJ

Director22 April 2022Active
Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, HP12 4HJ

Secretary-Active
Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, HP12 4HJ

Director-Active

People with Significant Control

Virk Holdings Limited
Notified on:22 April 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, Woburn Court, Railton Road, Kempston, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jaimini Rajendra Patel
Notified on:26 July 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 1 Sands Industrial Estate, High Wycombe, HP12 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajendra Kanubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Unit 1 Sands Industrial Estate, High Wycombe, HP12 4HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-12-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Capital

Capital allotment shares.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-06Resolution

Resolution.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.