UKBizDB.co.uk

CLWYD PLASTICS LIMITED

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

This company is commonly known as Clwyd Plastics Limited. The company was founded 33 years ago and was given the registration number 02591505. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at Little Pen-y-bryn, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd,. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CLWYD PLASTICS LIMITED
Company Number:02591505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Little Pen-y-bryn, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd,, LL13 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Corner, Dunham Hill, Frodsham, United Kingdom, WA6 0NW

Director23 October 2006Active
High Corner, Dunham Hill, Frodsham, England, WA6 0NW

Secretary22 September 2006Active
High Corner, Dunham Hill, Warrington, WA6 0NW

Secretary15 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1991Active
Hollycroft Mile Bank Road, Whitchurch, SY13 4JY

Director15 March 1991Active
Little Pen-Y-Bryn, Bridge Road, Wrexham Industrial Estate, LL13 9PS

Director25 August 2016Active
High Corner, Dunham Hill, Frodsham, United Kingdom, WA6 0NW

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 1991Active

People with Significant Control

Miss Laura Elizabeth Nicholson
Notified on:06 June 2019
Status:Active
Date of birth:January 1987
Nationality:British
Address:Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Elizabeth Roberts
Notified on:04 October 2017
Status:Active
Date of birth:February 1938
Nationality:British
Address:Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Clwyd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Little Pen-Y-Bryn, Bridge Road, Wrexham, Wales, LL13 9PS
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 (8 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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.