UKBizDB.co.uk

GULF PLASTICS LIMITED

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

This company is commonly known as Gulf Plastics Limited. The company was founded 9 years ago and was given the registration number 09272252. The firm's registered office is in BOLTON. You can find them at 13 Market Street, Westhoughton, Bolton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:GULF PLASTICS LIMITED
Company Number:09272252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:13 Market Street, Westhoughton, Bolton, England, BL5 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, 5, Chorley New Road, Bolton, England, BL1 4QR

Director08 March 2018Active
14 Heatley Gardens, Bolton Road, Westhoughton, Bolton, England, BL5 3GH

Director26 September 2017Active
83, Ducie Street, Manchester, M1 2JQ

Director23 May 2016Active
83 Ducie, Ducie Street, Manchester, England, M1 2JQ

Director01 June 2016Active
97a, Harehills Avenue, Leeds, United Kingdom, LS8 4ET

Director20 October 2014Active

People with Significant Control

Gulf Holding Ltd
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:Suite D, 5,, Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Saheed Iqbal
Notified on:08 March 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Suite D, 5, Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dhanyal Butt
Notified on:26 September 2017
Status:Active
Date of birth:September 2017
Nationality:British
Address:83, Ducie Street, Manchester, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saheed Iqbal
Notified on:01 May 2017
Status:Active
Date of birth:November 1975
Nationality:British
Address:83, Ducie Street, Manchester, M1 2JQ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Address

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

Download
2021-01-14Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Address

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

Download
2018-09-25Address

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

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Address

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

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Address

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

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Address

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

Download

Copyright © 2024. All rights reserved.