UKBizDB.co.uk

PLASTICON UK LIMITED

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

This company is commonly known as Plasticon Uk Limited. The company was founded 50 years ago and was given the registration number 01118219. The firm's registered office is in HULL. You can find them at Unit 8b Marina Court, Castle Street, Hull, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTICON UK LIMITED
Company Number:01118219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 June 1973
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

Secretary01 August 2013Active
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

Director20 January 2017Active
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

Director01 April 2014Active
35, Colleridge Grove, Beverley, United Kingdom, HU17 8XD

Secretary17 September 2008Active
173 Carr Lane, Willerby, Kingston Upon Hull, HU10 6JZ

Secretary01 February 2005Active
Seagull Cottage, Nutana Avenue, Hornsea, HU18 1JU

Secretary30 June 2007Active
Westfield House West Terrace, Brigg, DN20 8LX

Secretary-Active
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW

Director01 August 2013Active
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW

Director17 January 2012Active
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW

Director26 November 2013Active
18 Main Street, Middleton-On-The-Wolds, Driffield, YO25 9UA

Director-Active
N/A, Kees V Baaren Str 7, Hengelo, Netherlands,

Director04 June 2004Active
66 Londesborough Road, Market Weighton, York, YO4 3HS

Director01 February 1996Active
Gerst 14, Borne, The Netherlands,

Director04 June 2004Active
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, HU7 0XW

Director15 August 2016Active
71 Beech View, Cranswick, Driffield, YO25 9QQ

Director01 July 2002Active
Bellandean Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT

Director-Active
Westfield House West Terrace, Brigg, DN20 8LX

Director-Active
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW

Director04 November 2012Active
Parallelstraat 52, Oldenzaal 7575 An, Oldenzaal, Netherlands,

Corporate Director04 November 1997Active
44c Stockholm Road, Stockholm Road, Hull, England, HU7 0XW

Corporate Director20 February 2018Active

People with Significant Control

Nimbus Investments Lvi B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:17, Driebergsweg 17, Zeist, Netherlands, 3708 JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2021-06-24Gazette

Gazette dissolved liquidation.

Download
2021-03-24Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-13Insolvency

Liquidation in administration progress report.

Download
2020-05-06Insolvency

Liquidation in administration progress report.

Download
2020-03-17Insolvency

Liquidation in administration extension of period.

Download
2019-11-06Insolvency

Liquidation in administration progress report.

Download
2019-05-15Insolvency

Liquidation in administration progress report.

Download
2019-01-19Insolvency

Liquidation in administration extension of period.

Download
2018-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-09Insolvency

Liquidation in administration progress report.

Download
2018-07-12Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-08Insolvency

Liquidation in administration proposals.

Download
2018-04-27Address

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

Download
2018-04-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint corporate director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.