UKBizDB.co.uk

PYRAMID PLASTICS UK LIMITED

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

This company is commonly known as Pyramid Plastics Uk Limited. The company was founded 39 years ago and was given the registration number 01928992. The firm's registered office is in GAINSBOROUGH. You can find them at Unit 22 Corringham Road, Industrial Estate, Gainsborough, Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PYRAMID PLASTICS UK LIMITED
Company Number:01928992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 22 Corringham Road, Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Corringham Road, Industrial Estate, Gainsborough, DN21 1QB

Secretary28 November 2019Active
Unit 22 Corringham Road, Industrial Estate, Gainsborough, DN21 1QB

Director04 May 2022Active
Unit 22 Corringham Road, Industrial Estate, Gainsborough, DN21 1QB

Director08 December 2023Active
Unit 22 Corringham Road, Industrial Estate, Gainsborough, DN21 1QB

Director01 May 2009Active
Unit 22 Corringham Road, Industrial Estate, Gainsborough, DN21 1QB

Director01 May 2009Active
8 Church View, Lea, Gainsborough, DN21 5EG

Secretary01 December 2004Active
17 Heynings Close, Knaith Park, Gainsborough, DN21 5FB

Secretary-Active
15 Lancaster Road, Coddington, Newark On Trent, NG24 2TA

Director-Active
Netherfield, 8 Lodge Lane Nettleham, Lincoln, LN2 2RS

Director01 April 2002Active
17 Heynings Close, Knaith Park, Gainsborough, DN21 5FB

Director26 July 2001Active

People with Significant Control

Miss Karen Joy Wilkes
Notified on:01 February 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:323, Lea Road, Gainsborough, England, DN21 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin John Bowser
Notified on:01 August 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 22 Corringham Road, Gainsborough, DN21 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-12-09Officers

Appoint person director company with name date.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Capital

Capital name of class of shares.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.