UKBizDB.co.uk

IN2 PLASTICS LIMITED

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

This company is commonly known as In2 Plastics Limited. The company was founded 19 years ago and was given the registration number 05286200. The firm's registered office is in BURNLEY. You can find them at Unit 6 Chestnut Business Pk, Smallshaw Lane, Burnley, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:IN2 PLASTICS LIMITED
Company Number:05286200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 6 Chestnut Business Pk, Smallshaw Lane, Burnley, Lancashire, BB11 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Timbrills Avenue, Sabden, Clitheroe, England, BB7 9HF

Secretary31 October 2013Active
10, Timbrills Avenue, Sabden, Clitheroe, England, BB7 9HF

Director15 November 2004Active
10, Timbrills Avenue, Sabden, Clitheroe, England, BB7 9HF

Director17 June 2005Active
3 Aintree Drive, Lower Darwen, Darwen, BB3 0QW

Secretary15 November 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 November 2004Active
3 Aintree Drive, Lower Darwen, Darwen, BB3 0QW

Director15 November 2004Active
3 Aintree Drive, Lower Darwen, Darwen, BB3 0QW

Director17 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 November 2004Active

People with Significant Control

Mr Mark Gregory Ashton
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:10 Timbrills Avenue, Sabden, Clitheroe, England, BB7 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Ellen Ashton
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:10 Timbrills Avenue, Sabden, Clitheroe, England, BB7 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Capital

Capital name of class of shares.

Download
2024-01-09Resolution

Resolution.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Resolution

Resolution.

Download
2014-07-14Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.