UKBizDB.co.uk

CELPLAS PVC LIMITED

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

This company is commonly known as Celplas Pvc Limited. The company was founded 22 years ago and was given the registration number 04324344. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CELPLAS PVC LIMITED
Company Number:04324344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Secretary16 November 2001Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director16 November 2001Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director23 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 2001Active
4 St Andrews Road, Brockhall Village, Blackburn, BB6 8BP

Director16 November 2001Active
27a Derby Road, Lytham St Annes, FY8 4BZ

Director16 November 2001Active
8 Maltkiln Grove, Great Eccleston, Preston, PR3 0YG

Director16 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 2001Active

People with Significant Control

Mr Alan Christopher Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Thornton House, Lambs Road, Thornton-Cleveleys, England, FY5 5JL
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
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-09Officers

Change person secretary company with change date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.