UKBizDB.co.uk

ONE51 ES PLASTICS (UK) LIMITED

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

This company is commonly known as One51 Es Plastics (uk) Limited. The company was founded 17 years ago and was given the registration number 06094735. The firm's registered office is in TAMWORTH. You can find them at C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Straffordshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:ONE51 ES PLASTICS (UK) LIMITED
Company Number:06094735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Straffordshire, England, B79 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Secretary11 December 2020Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director15 September 2022Active
Ballylinan, Co Laois,

Director05 September 2011Active
36, Castlepark Square, Dunboyne Road, Maynooth, Ireland,

Secretary17 May 2007Active
58, Lazard, Mont-Royal, Canada,

Secretary14 January 2019Active
Manana, South Cliff Parade, Broadstairs, CT10 1TJ

Secretary17 May 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary12 February 2007Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director13 May 2020Active
72 St Gabriels, Johnstown Road, Cabinteely, Ireland, IRISH

Director17 May 2007Active
Ipl Plastics Limited, Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director16 March 2018Active
3, Woodlands, Adare, Co Limerick, Ireland,

Director31 December 2008Active
Woodview House, Farran, Ovens, Ireland,

Director09 November 2009Active
C/O Aac Technology Limited, Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, United Kingdom, B79 7UL

Director31 December 2015Active
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Director11 December 2020Active
Future Industrial Services Limited, Image Business Park, Acornfield Road, Kirkby, L33 7UF

Director05 September 2011Active
4, Lantern Grove, Mickleover, Derby, England, DE3 0GY

Director07 February 2013Active
9a, Napier Street, Sheffield, S11 8HA

Director31 August 2009Active
Manana, South Cliff Parade, Broadstairs, CT10 1TJ

Director17 May 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director12 February 2007Active

People with Significant Control

Mr Paul Finnegan
Notified on:15 October 2020
Status:Active
Date of birth:March 1953
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Samuel Mencoff
Notified on:15 October 2020
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Alan Walsh
Notified on:15 October 2020
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:Ireland
Address:Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control
One51 Es Plastics (Ireland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,
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 (6 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Change of name

Certificate change of name company.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2022-01-25Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-11-26Capital

Capital allotment shares.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.