UKBizDB.co.uk

PLASTICORE LIMITED

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

This company is commonly known as Plasticore Limited. The company was founded 10 years ago and was given the registration number 08714723. The firm's registered office is in SOUTHAM. You can find them at 20 Market Hill, , Southam, Warwickshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PLASTICORE LIMITED
Company Number:08714723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:20 Market Hill, Southam, Warwickshire, United Kingdom, CV47 0HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnetts Barn, Welsh Road East, Marston Doles, Priors Hardwicke, Southam, United Kingdom, CV47 7SS

Director02 October 2013Active
Westhill Farm, 34a Townsend Lane, Upper Boddington, Daventry, United Kingdom, NN11 6DR

Director11 March 2015Active

People with Significant Control

Mr Timothy James Dyer
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Collins Farm, Priors Hardwick Road, Upper Boddington, United Kingdom, NN11 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Craig John Thomas
Notified on:01 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Westhill Farm, 34a Townsend Lane, Daventry, United Kingdom, NN11 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-03-14Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-20Address

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

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2019-12-03Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette filings brought up to date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-05-21Address

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

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Address

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

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.