UKBizDB.co.uk

F-L PLASTICS LIMITED

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

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.

Company Information

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:
  • 20600 - Manufacture of man-made fibres
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire, England, CH3 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Secretary01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director04 May 2021Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guiden Sutton, Chester, United Kingdom, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH

Secretary01 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 August 1997Active
104 Lawn Avenue, Great Yarmouth, NR30 1QW

Director01 September 1997Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director30 January 2019Active
Guilden Sutton Lane, Guilden Sutton, Chester, England, CH3 7EX

Director01 October 2015Active
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH

Director01 September 1997Active
Tall Trees Dereham Road, Easton, Norwich, NR9 5EH

Director01 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 August 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type audited abridged.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.