UKBizDB.co.uk

HIGH PROFILE PLASTIC PRODUCTS LIMITED

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

This company is commonly known as High Profile Plastic Products Limited. The company was founded 18 years ago and was given the registration number 05670385. The firm's registered office is in BLACKPOOL. You can find them at Neptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HIGH PROFILE PLASTIC PRODUCTS LIMITED
Company Number:05670385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Neptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Secretary29 May 2015Active
50 The Leys, Chipping Norton, OX7 5HH

Secretary10 January 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 January 2006Active
Neptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director29 May 2015Active
Neptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director29 May 2015Active
Pf Concept, Kabelweg 1, 2371 Dx Roelofarendsveen, Netherlands,

Director01 December 2017Active
28, Clarendon Road, Kenilworth, United Kingdom, CV8 1HZ

Director10 January 2006Active
Neptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director29 May 2015Active
Neptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director29 May 2015Active
50 The Leys, Chipping Norton, OX7 5HH

Director10 January 2006Active

People with Significant Control

Sps (Eu) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Neptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Address

Move registers to sail company with new address.

Download
2021-03-23Address

Change sail address company with old address new address.

Download
2021-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-11Address

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

Download
2021-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-11Resolution

Resolution.

Download
2020-08-24Restoration

Restoration order of court.

Download
2019-12-03Gazette

Gazette dissolved compulsory.

Download
2019-02-20Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.