This company is commonly known as F-l Plastics Limited. The company was founded 26 years ago and was given the registration number 03420011. The firm's registered office is in CHESTER. You can find them at Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire. This company's SIC code is 20600 - Manufacture of man-made fibres.
Name | : | F-L PLASTICS LIMITED |
---|---|---|
Company Number | : | 03420011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire, England, CH3 7EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Secretary | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 04 May 2021 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guiden Sutton, Chester, United Kingdom, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH | Secretary | 01 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 August 1997 | Active |
104 Lawn Avenue, Great Yarmouth, NR30 1QW | Director | 01 September 1997 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 30 January 2019 | Active |
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX | Director | 01 October 2015 | Active |
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH | Director | 01 September 1997 | Active |
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH | Director | 01 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 August 1997 | Active |
Mr Michael John Duffell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX |
Nature of control | : |
|
Mrs Valarie Ann Duffell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2016-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.