This company is commonly known as Plastics Plus Limited. The company was founded 33 years ago and was given the registration number 02558644. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 9, Wulfrun Trading Estate, Stafford Road, Wolverhampton, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PLASTICS PLUS LIMITED |
---|---|---|
Company Number | : | 02558644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Wulfrun Trading Estate, Stafford Road, Wolverhampton, West Midlands, WV10 6HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Secretary | 03 February 2000 | Active |
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | 01 May 2003 | Active |
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | - | Active |
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | 01 May 2003 | Active |
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | 17 May 1993 | Active |
5 Chapel Row, Skillington, Grantham, NG33 5HA | Secretary | - | Active |
5 Hazeland Steading, Morton, PE10 0PW | Secretary | 15 March 1993 | Active |
Springfield Cross Lane Head, Astley Abbots, Bridgnorth, WV16 4SJ | Secretary | 17 May 1993 | Active |
9 Winterbourne Drive, Stapleford, Nottingham, NG9 8NH | Director | 16 October 1995 | Active |
Unit 9,, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | 01 May 2003 | Active |
190 Hagley Road, Oldswinford, DY8 2JN | Director | 03 February 2000 | Active |
Glenview Gilstead Lane, Bingley, BD16 3LN | Director | 11 February 1993 | Active |
5 Chapel Row, Skillington, Grantham, NG33 5HA | Director | - | Active |
Unit 9, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR | Director | 01 January 2011 | Active |
Monks View Tydehams, Newbury, RG14 6JT | Director | - | Active |
Mr Stuart Phillip William White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR |
Nature of control | : |
|
Mr Barry White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9, Wulfrun Trading Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Auditors | Auditors resignation company. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type medium. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type medium. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.