Warning: file_put_contents(c/e047301533a721456358c8b33c4cdf99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Plasto-sac Uk Limited, SK9 7NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLASTO-SAC UK LIMITED

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

This company is commonly known as Plasto-sac Uk Limited. The company was founded 25 years ago and was given the registration number 03752593. The firm's registered office is in ALDERLEY EDGE. You can find them at Holme Bush, 9 Trafford Road, Alderley Edge, Cheshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:PLASTO-SAC UK LIMITED
Company Number:03752593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Holme Bush, 9 Trafford Road, Alderley Edge, Cheshire, United Kingdom, SK9 7NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Secretary14 April 1999Active
Unit 19,, John Bradshaw Court,, Alexandria Way, Congleton, England, CW12 1LB

Director11 November 2020Active
Unit 19, John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Director16 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 April 1999Active
5a, Breket Street, Zichron, Israel,

Director25 August 2008Active
2/19 M, Maklef Street, Holon, Israel,

Director14 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 April 1999Active
New Industrial Zone, PO BOX 175, Yavne, Israel,

Director25 January 2010Active

People with Significant Control

Trafford Nine Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Holme Bush, 9 Trafford Road, Alderley Edge, England, SK9 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Plasto-Sac Limited
Notified on:15 April 2016
Status:Active
Country of residence:Israel
Address:Hamelacha Northern, Industrial Zone, Lod, 71100, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Change person secretary company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Incorporation

Memorandum articles.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Resolution

Resolution.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.