UKBizDB.co.uk

NENPLAS LIMITED

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

This company is commonly known as Nenplas Limited. The company was founded 18 years ago and was given the registration number 05743422. The firm's registered office is in ASHBOURNE. You can find them at Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NENPLAS LIMITED
Company Number:05743422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director21 April 2023Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director30 May 2006Active
202 Castle Hill Road, Stonnall, Walsall, WS9 9DB

Secretary30 May 2006Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Secretary17 June 2009Active
Westgate, 54 Sandy Road Norton, Stourbridge, DY8 3AH

Secretary06 February 2007Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary15 March 2006Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director30 May 2006Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director22 March 2013Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director30 May 2006Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director01 June 2006Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director01 February 2007Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director17 June 2009Active
Airfield Industrial Estate, Blenheim Road, Ashbourne, DE6 1HA

Director30 May 2006Active
Westgate, 54 Sandy Road Norton, Stourbridge, DY8 3AH

Director06 February 2007Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Director15 March 2006Active

People with Significant Control

Surteco Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:2, Johan-Viktor-Bausch-Str. 2, 86647 Buttenwiesen, Germany,
Nature of control:
  • Significant influence or control
Nenplas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Airfield Industrial Estate, Blenheim Road, Ashbourne, England, DE6 1HA
Nature of control:
  • Ownership of shares 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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Mortgage

Mortgage satisfy charge part.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.