UKBizDB.co.uk

PLASTECH LIMITED

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

This company is commonly known as Plastech Limited. The company was founded 29 years ago and was given the registration number 02950333. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTECH LIMITED
Company Number:02950333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, PR1 3HP

Secretary05 February 1997Active
Richard House, Winckley Square, Preston, PR1 3HP

Director27 April 2021Active
Richard House, Winckley Square, Preston, PR1 3HP

Director27 April 2021Active
Richard House, Winckley Square, Preston, PR1 3HP

Director27 April 2021Active
Richard House, Winckley Square, Preston, PR1 3HP

Director05 February 1997Active
73 Gidlow Lane, Wigan, WN6 7DP

Secretary19 July 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary19 July 1994Active
18 Armstrong Close, Warrington, WA3 6DH

Director24 April 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director19 July 1994Active
Richard House, Winckley Square, Preston, PR1 3HP

Director05 February 1997Active
73 Gidlow Lane, Wigan, WN6 7DP

Director19 July 1994Active
301 Burford, Brookside, Telford, TF3 1LU

Director25 April 1995Active
3 Abbey Fields, Randlay, Telford, TF3 2AH

Director19 July 1994Active

People with Significant Control

Plastech Holdings Limited
Notified on:13 November 2019
Status:Active
Country of residence:United Kingdom
Address:Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:102 Mesnes Road, Wigan, England, WN1 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Quin
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:10 Stoney Brow, Roby Mill, Skelmersdale, England, WN8 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.