UKBizDB.co.uk

EXTRUDED PLASTICS LIMITED

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

This company is commonly known as Extruded Plastics Limited. The company was founded 37 years ago and was given the registration number 02066129. The firm's registered office is in MACCLESFIELD. You can find them at 1 Park Street, , Macclesfield, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EXTRUDED PLASTICS LIMITED
Company Number:02066129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1 Park Street, Macclesfield, Cheshire, SK11 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Street, Macclesfield, SK11 6SR

Director01 October 2005Active
1, Park Street, Macclesfield, SK11 6SR

Director13 April 2023Active
1, Park Street, Macclesfield, SK11 6SR

Director13 April 2023Active
1, Park Street, Macclesfield, SK11 6SR

Director07 July 2004Active
Old Stowey, Wheddon Cross, Minehead, TA24 7BT

Secretary10 October 2002Active
1, Park Street, Macclesfield, SK11 6SR

Secretary17 June 2006Active
Lakeview Cottage Leek Old Road Sutton, Macclesfield, SK11 0HZ

Secretary-Active
Chargot House, Luxborough, Watchet, TA23 0SL

Director07 April 2004Active
Old Stowey, Wheddon Cross, Minehead, TA24 7BT

Director10 October 2002Active
1, Park Street, Macclesfield, SK11 6SR

Director10 October 2002Active
Kennel Bank Peover Lane, Chelford, Macclesfield, SK11 9AL

Director-Active
Lakeview Cottage Leek Old Road Sutton, Macclesfield, SK11 0HZ

Director-Active
Lakeview Cottage Leek Old Road Sutton, Macclesfield, SK11 0HZ

Director-Active

People with Significant Control

Mrs Mary Miranda Russell
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:1, Park Street, Macclesfield, SK11 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Howard
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:1, Park Street, Macclesfield, SK11 6SR
Nature of control:
  • Significant influence or control

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.