UKBizDB.co.uk

R PLASTICS LIMITED

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

This company is commonly known as R Plastics Limited. The company was founded 23 years ago and was given the registration number 04081363. The firm's registered office is in SALFORD. You can find them at Copper Room Deva City Office Park, Trinity Way, Salford, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:R PLASTICS LIMITED
Company Number:04081363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 2000
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Copper Room Deva City Office Park, Trinity Way, Salford, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director20 May 2015Active
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director20 May 2015Active
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director20 May 2015Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary27 October 2000Active
35 Mimosa Close, Chorley, PR7 1BT

Secretary05 January 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary02 October 2000Active
26 Eden Park, Blackburn, BB2 7HJ

Director27 October 2000Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director27 October 2000Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director27 October 2000Active
14 Dylan Road, Knypersley, Stoke On Trent, ST8 7XB

Director27 October 2000Active
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ

Director27 October 2000Active
11, Old Stowhealth Lane Moseley Village, Wolverhampton, WV1 2QN

Director20 August 2002Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director27 October 2000Active
35 Mimosa Close, Chorley, PR7 1BT

Director05 January 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director02 October 2000Active

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
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Address

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

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Address

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

Download
2021-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-11-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-11Insolvency

Liquidation in administration result creditors meeting.

Download
2016-09-05Insolvency

Liquidation in administration result creditors meeting.

Download
2016-09-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-03-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-03-01Insolvency

Liquidation in administration result creditors meeting.

Download
2016-02-02Insolvency

Liquidation in administration proposals.

Download
2016-01-28Insolvency

Liquidation in administration appointment of administrator.

Download
2016-01-22Change of name

Certificate change of name company.

Download
2016-01-22Address

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

Download
2015-12-31Accounts

Change account reference date company current extended.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.