UKBizDB.co.uk

COUNTERPLAS LIMITED

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

This company is commonly known as Counterplas Limited. The company was founded 33 years ago and was given the registration number 02560907. The firm's registered office is in WALSALL. You can find them at Landywood Lane, Cheslyn Hay, Walsall, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:COUNTERPLAS LIMITED
Company Number:02560907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Landywood Lane, Cheslyn Hay, Walsall, West Midlands, England, WS6 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL

Secretary27 January 2004Active
Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL

Director27 January 2004Active
Field Farm Bag Lane, Marchington, Uttoxeter, ST14 8NY

Secretary28 January 1994Active
90 High Street, Newhall, Swadlincote, DE11 0HT

Secretary-Active
1, Brookfield House, Hackmans Gate Lane Belbroughton, Stourbridge, England, DY9 0DL

Secretary15 November 2001Active
32 Newick Avenue, Little Aston Park, Sutton Coldfield, B74 3DA

Secretary06 February 1998Active
Field Farm, Bag Lane Marchington, Uttoxeter, ST14 8NY

Director11 February 1992Active
Unit 1-3 Spartan Industrail Estate, Brickhouse Lane, West Bromwich, B70 0DH

Director27 January 2004Active
1 Offas Drive, Perton, Wolverhampton, WV6 7NG

Director15 November 2001Active
Lodge 33 Overstone Park, Billing Lane Overstone, Northampton, NN6 0AP

Director-Active
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX

Director15 November 2001Active
42 Rosetree Lane, Newhall, Swadlincote, DE11 0LM

Director21 January 1994Active
32 Newick Avenue, Little Aston Park, Sutton Coldfield, B74 3DA

Director06 February 1998Active
91 Oak Road, West Bromwich, B70 8HP

Director15 November 2001Active

People with Significant Control

Mr Paul James Isherwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL
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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Change account reference date company previous shortened.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Address

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

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.