UKBizDB.co.uk

PLASTIC & METAL COMPONENTS LIMITED

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

This company is commonly known as Plastic & Metal Components Limited. The company was founded 30 years ago and was given the registration number 02864927. The firm's registered office is in DERBYS. You can find them at 19 Station Road, Ilkeston, Derbys, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTIC & METAL COMPONENTS LIMITED
Company Number:02864927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:19 Station Road, Ilkeston, Derbys, DE7 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wortley Close, Ilkeston, DE7 5EU

Secretary01 March 1994Active
9 Wortley Close, Ilkeston, DE7 5EU

Director22 October 1993Active
9 Wortley Close, Ilkeston, DE7 5EU

Secretary22 October 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 October 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director22 October 1993Active
99 Cordy Lane, Brinsley, Nottingham, NG16 5BZ

Director22 October 1993Active

People with Significant Control

Mr Jason Hallam
Notified on:01 December 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:3, Repton Drive, Ilkeston, England, DE7 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Hallam
Notified on:01 December 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:3, Repton Drive, Ilkeston, England, DE7 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Brownley
Notified on:22 October 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Unit 5, Belfield Court, Ilkeston, England, DE7 8DU
Nature of control:
  • Significant influence or control
Mr Walter Brownley
Notified on:22 October 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Unit 5, Belfield Court, Ilkeston, England, DE7 8DU
Nature of control:
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Accounts

Change account reference date company previous extended.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.