Warning: file_put_contents(c/fc74d3bbb89be4f8986b308a0742f825.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Corplex Plastics Uk Ltd, GL1 5SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORPLEX PLASTICS UK LTD

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

This company is commonly known as Corplex Plastics Uk Ltd. The company was founded 19 years ago and was given the registration number 05267740. The firm's registered office is in GLOUCESTER. You can find them at Unit 7a-7b, Madleaze Road, Gloucester, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:CORPLEX PLASTICS UK LTD
Company Number:05267740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods
  • 22290 - Manufacture of other plastic products
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Secretary27 February 2020Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director14 December 2023Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director19 April 2016Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director14 December 2023Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Secretary22 October 2004Active
350, Euston Road, London, NW1 3AX

Secretary31 October 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 2004Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 October 2004Active
32, Ennismore Avenue, Guildford, United Kingdom, GU1 1SR

Director24 March 2009Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 November 2004Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 April 2008Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director27 February 2020Active
350, Euston Road, London, NW1 3AX

Director19 April 2016Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director08 May 2013Active
350, Euston Road, London, NW1 3AX

Director24 September 2013Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director31 December 2011Active
350, Euston Road, London, NW1 3AX

Director12 January 2015Active
20 Argyll Road, London, W8 7BG

Director22 November 2004Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 March 2009Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director12 November 2010Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director27 February 2020Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 March 2009Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director27 February 2020Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director27 February 2020Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 October 2004Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director22 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 2004Active

People with Significant Control

Lb Uk Holdco Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ds Smith (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:350, Euston Road, London, United Kingdom, NW1 3AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Capital

Capital statement capital company with date currency figure.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Address

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

Download
2020-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.