UKBizDB.co.uk

PLASTIC ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as Plastic Engineering Solutions Limited. The company was founded 27 years ago and was given the registration number 03345469. The firm's registered office is in TETBURY. You can find them at 1 Long Street, , Tetbury, Gloucestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTIC ENGINEERING SOLUTIONS LIMITED
Company Number:03345469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Long Street, Tetbury, United Kingdom, GL8 8AA

Secretary01 April 2010Active
1, Long Street, Tetbury, United Kingdom, GL8 8AA

Director03 October 2008Active
1, Long Street, Tetbury, United Kingdom, GL8 8AA

Director10 November 2022Active
1, Long Street, Tetbury, United Kingdom, GL8 8AA

Director10 November 2022Active
1, Long Street, Tetbury, United Kingdom, GL8 8AA

Director10 November 2022Active
Incombe Farm, Compton Abbas, Shaftesbury, SP7 0LZ

Secretary02 June 1997Active
The Old Forge, Upper Pickwick, Corsham, SN13 0PS

Secretary03 October 2008Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary02 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 April 1997Active
Slinfold Manor Five Oaks Road, Slinfold, Horsham, RH13 7RG

Director31 July 1998Active
Priory Cottage The Street, Boxgrove, Chichester, PO18 0EE

Director02 June 1997Active
Priory Cottage, Boxgrove, Chichester, PO18 0EE

Director31 July 1998Active
The Old Forge, Upper Pickwick, Corsham, SN13 0PS

Director03 October 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 April 1997Active

People with Significant Control

Plastic Engineering Eot Trustee Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:1, Long Street, Tetbury, England, GL8 8AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Andrew Calvert
Notified on:22 May 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Ninesquares, Eckington, Pershore, United Kingdom, WR10 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.