Warning: file_put_contents(c/0f64dccffa448a89f3720ca342744ab8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Corona Plastics Ltd, BT66 8BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORONA PLASTICS LTD

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

This company is commonly known as Corona Plastics Ltd. The company was founded 15 years ago and was given the registration number NI069614. The firm's registered office is in HIGH STREET. You can find them at At The Offices Of Mccleary & Co, Quaker Buildings, High Street, Lurgan. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CORONA PLASTICS LTD
Company Number:NI069614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2008
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:At The Offices Of Mccleary & Co, Quaker Buildings, High Street, Lurgan, BT66 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Glenavy Road, Moira, Craigavon, Northern Ireland, BT67 0LT

Secretary16 June 2008Active
20, Glenavy Road, Moira, Craigavon, Northern Ireland, BT67 0LT

Director31 May 2011Active
20, Glenavy Road, Moira, Craigavon, Northern Ireland, BT67 0LT

Director16 June 2008Active
20, Glenavy Road, Moira, Craigavon, Northern Ireland, BT67 0LT

Director16 June 2008Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary16 June 2008Active

People with Significant Control

Plastics 2000 Ltd
Notified on:04 January 2022
Status:Active
Country of residence:Northern Ireland
Address:20, Glenavy Road, Craigavon, Northern Ireland, BT67 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Jane Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derick John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Change account reference date company previous shortened.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Address

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

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Address

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

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.