UKBizDB.co.uk

GREAT CENTRAL PLASTICS LIMITED

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

This company is commonly known as Great Central Plastics Limited. The company was founded 25 years ago and was given the registration number 03592369. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GREAT CENTRAL PLASTICS LIMITED
Company Number:03592369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, NN11 3PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ

Director01 October 2001Active
8 Leven Drive, Worcester, WR5 3QY

Secretary24 July 1998Active
13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, NN11 3PZ

Secretary09 June 2006Active
1 Wagstaffe Close, Harbury, Leamington Spa, CV33 9ND

Secretary01 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1998Active
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ

Director24 July 1998Active
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ

Director24 July 1998Active
61 Lucerne Avenue, Bicester, OX26 3EG

Director27 June 2005Active
50 The Leys, Chipping Norton, OX7 5HH

Director05 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 July 1998Active

People with Significant Control

Great Central Plastics (Holdings) Ltd
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:13, Great Central Way, Daventry, England, NN11 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darryl Adrian Brown
Notified on:11 December 2020
Status:Active
Date of birth:July 1963
Nationality:British
Address:13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Baljeet Phillips
Notified on:11 December 2020
Status:Active
Date of birth:January 1970
Nationality:British
Address:13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.