UKBizDB.co.uk

EAGLE PLASTICS LIMITED

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

This company is commonly known as Eagle Plastics Limited. The company was founded 30 years ago and was given the registration number 02915093. The firm's registered office is in BIRMINGHAM. You can find them at Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:EAGLE PLASTICS LIMITED
Company Number:02915093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Blackthorn House, St Pauls Square, Birmingham, B3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Secretary09 March 2023Active
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director09 March 2023Active
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director09 March 2023Active
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Secretary30 April 2002Active
79 Avery Road, Sutton Coldfield, B73 6QD

Secretary31 March 1994Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary31 March 1994Active
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director01 May 2018Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director31 March 1994Active
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director31 March 1994Active
Blackthorn House, St Pauls Square, Birmingham, B3 1RL

Director01 May 2018Active
79 Avery Road, Sutton Coldfield, B73 6QD

Director31 March 1994Active
79 Avery Road, Sutton Coldfield, B73 6QD

Director31 March 1994Active

People with Significant Control

Plastribution Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Holder
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham William Pearman
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-03Capital

Legacy.

Download
2024-04-03Insolvency

Legacy.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-29Capital

Capital name of class of shares.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Change account reference date company current extended.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.