UKBizDB.co.uk

HERALD PLASTIC LIMITED

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

This company is commonly known as Herald Plastic Limited. The company was founded 26 years ago and was given the registration number 03471741. The firm's registered office is in BARKING. You can find them at Unit G Anglian Industrial, Estate, Atcost Road, Barking, Essex. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:HERALD PLASTIC LIMITED
Company Number:03471741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit G Anglian Industrial, Estate, Atcost Road, Barking, Essex, IG11 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ

Secretary20 April 2005Active
Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ

Director05 March 1998Active
Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ

Director03 March 2008Active
174 Billet Road, London, E17 5DX

Secretary05 March 1998Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary26 November 1997Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director26 November 1997Active

People with Significant Control

Ms Yogita Patel
Notified on:26 November 2016
Status:Active
Date of birth:April 1977
Nationality:American
Country of residence:England
Address:Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bhupendrabhai Motibhai Patel
Notified on:26 November 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ranjanbala Bhupendrabhai Patel
Notified on:26 November 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yogesh Patel
Notified on:26 November 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Darwin Road,, Willowbrook East Industrial Estate, Corby, England, NN17 5XZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Address

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

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.