UKBizDB.co.uk

D.C. PLASTIC HANDRAILS LIMITED

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

This company is commonly known as D.c. Plastic Handrails Limited. The company was founded 27 years ago and was given the registration number 03317034. The firm's registered office is in SWALWELL. You can find them at Unit 3 Team Valley Brush Factory, Whickham Industrial Estate, Swalwell, Tyne & Wear. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D.C. PLASTIC HANDRAILS LIMITED
Company Number:03317034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3 Team Valley Brush Factory, Whickham Industrial Estate, Swalwell, Tyne & Wear, NE16 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Riverside Way, Rowlands Gill, United Kingdom, NE39 1EJ

Secretary12 February 1997Active
8, Riverside Way, Rowlands Gill, United Kingdom, NE39 1EJ

Director12 February 1997Active
8, Riverside Way, Rowlands Gill, United Kingdom, NE39 1EJ

Director12 February 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 February 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 February 1997Active

People with Significant Control

David Alan Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:8, Riverside Way, Rowlands Gill, United Kingdom, NE39 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sandra Ann Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:8, Riverside Way, Rowlands Gill, United Kingdom, NE39 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Address

Change sail address company with old address new address.

Download
2017-02-15Officers

Change person secretary company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Address

Move registers to sail company with new address.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.