UKBizDB.co.uk

PLASTIFLEX (UK) LIMITED

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

This company is commonly known as Plastiflex (uk) Limited. The company was founded 32 years ago and was given the registration number 02639300. The firm's registered office is in WAKEFIELD. You can find them at Unit C2 Telford Way, 41 Ind Est, Wakefield, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTIFLEX (UK) LIMITED
Company Number:02639300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit C2 Telford Way, 41 Ind Est, Wakefield, West Yorkshire, WF2 0XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C2 Telford Way, 41 Ind Est, Wakefield, WF2 0XW

Secretary01 January 2013Active
Plastiflex Group, Bunjesstraat 13, 3583 Paal, Belgium,

Director23 December 2021Active
Plastiflex Group Nv, Beverlosesteenweg 99, 3583 Paal, Belgium,

Director31 August 2016Active
Unit C2 Telford Way, 41 Ind Est, Wakefield, WF2 0XW

Director01 January 2013Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary10 September 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 August 1991Active
Stubcroft, Cobcroft Lane, Cridling Stubbs, WF11 0AZ

Secretary28 April 2005Active
10 Church Farm Close, Altofts, Normanton, WF6 2LZ

Secretary02 October 1991Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director10 September 1991Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director10 September 1991Active
Ahornlaan 19, Gent, Belgium, 9030

Director30 June 1998Active
Wildemotedreef 4, Aalter, Belgium,

Director12 December 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 August 1991Active
Klaprozenlaan 3, Steenokkerzeel, Belgium,

Director25 January 1999Active
Holly Bank Beestonley Lane, Holywell Green, Halifax, HX4 9PN

Director02 October 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director20 August 1991Active
Warren House, 5 Blundellsands Road West, Liverpool, L23 6TF

Director02 October 1991Active
Wijgmaalbroek 84, Leuven, Belgium,

Director09 December 2007Active
15 Sandhill Court, Leeds, LS17 6AH

Director10 September 1991Active
Unit C2 Telford Way, 41 Ind Est, Wakefield, WF2 0XW

Director09 April 2010Active
Rafnusstraat 17, 3530 Houthalen, Belgium, FOREIGN

Director02 October 1991Active
46 Landrain Street, Wezembeek Open, FOREIGN

Director02 October 1991Active
Unit C2 Telford Way, 41 Ind Est, Wakefield, WF2 0XW

Director09 April 2010Active
Hubert Frere Orbanlaan 27, Gent, Belgium, FOREIGN

Corporate Director12 December 2000Active

People with Significant Control

Ann Myriam Donck
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:Belgian
Address:Unit C2 Telford Way, Wakefield, WF2 0XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Donck
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Belgian
Address:Unit C2 Telford Way, Wakefield, WF2 0XW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2022-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type small.

Download
2018-02-02Capital

Legacy.

Download
2018-02-02Capital

Capital statement capital company with date currency figure.

Download
2018-02-02Insolvency

Legacy.

Download
2018-02-02Resolution

Resolution.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.