UKBizDB.co.uk

PRESTON PLASTICS LIMITED

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

This company is commonly known as Preston Plastics Limited. The company was founded 26 years ago and was given the registration number 03377914. The firm's registered office is in PRESTON. You can find them at Charter Hosue, Pittman Way Fulwood, Preston, Lancashire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PRESTON PLASTICS LIMITED
Company Number:03377914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Charter Hosue, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director27 April 2021Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director27 April 2021Active
Charter House, Pittman Way, Fulwood, Preston, England, PR2 9ZD

Secretary01 June 1999Active
Moss Edge Villa, Lancaster Road, Out Rawcliffe, Preston, PR3 6BN

Secretary29 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 May 1997Active
Charter Hosue, Pittman Way Fulwood, Preston, PR2 9ZD

Director01 March 2017Active
Seed Hill Farm, Haighton Green Lane, Haighton, Preston, PR2 5SQ

Director29 May 1997Active
Charter House, Pittman Way, Fulwood, Preston, England, PR2 9ZD

Director29 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 May 1997Active

People with Significant Control

Preston Plastics (Holdings) Limited
Notified on:16 April 2021
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E A Wallace Limited
Notified on:06 April 2021
Status:Active
Country of residence:United Kingdom
Address:Charter House, Pittman Way, Preston, United Kingdom, PR2 9ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edgar Alan Wallace
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:5th Floor Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

Move registers to sail company with new address.

Download
2021-10-11Address

Change sail address company with new address.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-04-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.