UKBizDB.co.uk

R & D PLASTICS LIMITED

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

This company is commonly known as R & D Plastics Limited. The company was founded 22 years ago and was given the registration number 04246927. The firm's registered office is in SHEERNESS. You can find them at 1 High Street, , Sheerness, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:R & D PLASTICS LIMITED
Company Number:04246927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1 High Street, Sheerness, Kent, ME12 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Sheerness, England, ME12 1NY

Secretary05 July 2001Active
1, High Street, Sheerness, ME12 1NY

Director11 September 2023Active
1, High Street, Sheerness, England, ME12 1NY

Director05 July 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary05 July 2001Active
1, High Street, Sheerness, ME12 1NY

Director19 September 2023Active
1, High Street, Sheerness, England, ME12 1NY

Director01 October 2012Active
26 Danes Drive, Bay View Leysdown, Sheerness, ME12 4AJ

Director10 August 2001Active
1, High Street, Sheerness, England, ME12 1NY

Director05 July 2001Active
1, High Street, Sheerness, England, ME12 1NY

Director10 August 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director05 July 2001Active

People with Significant Control

A & D Holdings (Kent) Limited
Notified on:10 July 2017
Status:Active
Country of residence:England
Address:1, High Street, Sheerness, England, ME12 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:1, High Street, Sheerness, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jane Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:1, High Street, Sheerness, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick John Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:1, High Street, Sheerness, ME12 1NY
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.