UKBizDB.co.uk

CAPITAL VALLEY PLASTICS LIMITED

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

This company is commonly known as Capital Valley Plastics Limited. The company was founded 37 years ago and was given the registration number 02108604. The firm's registered office is in PONTYPOOL. You can find them at Cwmavon Works, Cwmavon, Pontypool, Gwent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CAPITAL VALLEY PLASTICS LIMITED
Company Number:02108604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Cwmavon Works, Cwmavon, Pontypool, Gwent, NP4 8UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director20 October 2022Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director02 July 2008Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director21 March 2023Active
74 Alexandra Street, Blaina, NP3 3HF

Secretary-Active
1 Glyn Milwr, Tanglewood Drive, Blaina, NP13 3JL

Director-Active
The Old Railway Station, Sea Mills Lane, Bristol, BS9 1FF

Director01 April 2010Active
The Hermitage, George Street, Brynmawr, NP3 4TW

Director-Active
22, Llanover Road, Blaenavon, NP4 9HR

Director03 July 2008Active
74 Alexandra Street, Blaina, NP3 3HF

Director04 November 1998Active

People with Significant Control

Roger Trevor Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:United Kingdom
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Cwmavon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea, Wales, SA7 9LA
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 (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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Capital

Capital return purchase own shares.

Download
2023-12-14Capital

Capital cancellation shares.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-21Incorporation

Memorandum articles.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Address

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

Download
2023-07-18Accounts

Change account reference date company previous shortened.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-11-30Mortgage

Mortgage satisfy charge part.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.