UKBizDB.co.uk

EMJ PLASTICS LIMITED

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

This company is commonly known as Emj Plastics Limited. The company was founded 64 years ago and was given the registration number 00654747. The firm's registered office is in NORTH YORKSHIRE. You can find them at Clarence Drive, Filey, North Yorkshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EMJ PLASTICS LIMITED
Company Number:00654747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1960
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Clarence Drive, Filey, North Yorkshire, YO14 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP

Secretary31 January 2019Active
Unit 8 Stirling Business Park,, Park Farm Road,, Scunthorpe, England, DN15 8QP

Director31 January 2019Active
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP

Director31 January 2019Active
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP

Director31 January 2019Active
61 Over Nidd, Harrogate, HG1 3DB

Secretary07 December 2001Active
Flynn O'Driscoll No 1 Grants Row, Lower Mount Street, Dublin 2, IRL

Secretary17 May 2011Active
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ

Secretary30 April 2004Active
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ

Secretary-Active
28 Wrangham Drive, Hunmanby, Filey, YO14 0PZ

Director23 March 2001Active
Flynn O'Driscoll 1 Grants Row, Lower Mount Street, Dublin 2, IRL

Director17 May 2011Active
Flynn O'Driscoll, 1 Grants Row, Lower Mount Street, Dublin 2, Ireland,

Director17 May 2011Active
The Old Vicarage, North Road Scalby, Scarborough, YO13 ORP

Director16 April 1999Active
Field House Manor Road, Farnley Tyas, Huddersfield, HD4 6UL

Director-Active
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ

Director-Active

People with Significant Control

Abm Investments Limited
Notified on:31 January 2019
Status:Active
Country of residence:Ireland
Address:14, Wentworth, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Riverdoon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:No 1 Grants Row, 2nd Floor, Dublin 2, Ireland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-05-07Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.