UKBizDB.co.uk

S. AND S. PLASTICS LIMITED

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

This company is commonly known as S. And S. Plastics Limited. The company was founded 37 years ago and was given the registration number 02034988. The firm's registered office is in ALFRETON. You can find them at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:S. AND S. PLASTICS LIMITED
Company Number:02034988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England, DE55 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Secretary09 October 2019Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director09 August 2017Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director11 May 2023Active
Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Secretary15 April 2016Active
14 Rowan Drive, Kilburn, Belper, DE56 0PG

Secretary-Active
10 Parsons Grove, Denby Village, Ripley, DE5 8PY

Secretary22 December 1993Active
Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director31 July 2015Active
3, The Homestead, Selby Road Wistow, Selby, YO8 3UT

Director01 April 2003Active
Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director31 July 2015Active
39 Springwood Drive, Oakwood, Derby, DE21 2HE

Director-Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director29 March 2016Active
Julias Way Station Park, Off Low Moor Road, Kirkby In Ashfield, England, NG17 7RB

Director-Active
Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director31 July 2015Active

People with Significant Control

Eurocell Profiles Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-11-04Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-08-22Accounts

Accounts with accounts type full.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.