UKBizDB.co.uk

D.W. PLASTICS (UK) LIMITED

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

This company is commonly known as D.w. Plastics (uk) Limited. The company was founded 73 years ago and was given the registration number 00495461. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D.W. PLASTICS (UK) LIMITED
Company Number:00495461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1951
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director31 October 2018Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary30 November 2000Active
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH

Secretary29 April 1995Active
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD

Secretary-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Secretary09 July 2001Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director19 January 1995Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 January 2001Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director26 January 2006Active
63 Bullimore Grove, Kenilworth, CV8 2QF

Director17 February 2000Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 April 2008Active
Rosendale 1 The Drive, Bartlemy Road, Newbury, RG14 6JY

Director-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director17 February 2000Active
350, Euston Road, London, United Kingdom, NW1 3AX

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

Director20 March 2013Active
20 Argyll Road, London, W8 7BG

Director01 January 2003Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG

Director19 January 1995Active
70 Castle Lea, Caldicot, Newport, NP6 4PJ

Director-Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
Mill Island, Mill Lane Taplow, Maidenhead, SL6 0AF

Director-Active
14 Brookside Close, Caerphilly, CF83 2RR

Director-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 January 2001Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director21 July 2000Active
30 Egerton Crescent, London, SW3 2EB

Director-Active

People with Significant Control

Ds Smith Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type full.

Download
2016-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.