UKBizDB.co.uk

S M ALEXANDER PLASTICS LIMITED

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

This company is commonly known as S M Alexander Plastics Limited. The company was founded 26 years ago and was given the registration number 03496119. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S M ALEXANDER PLASTICS LIMITED
Company Number:03496119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard End, 33 Barnwell, Peterborough, PE8 5PX

Secretary03 February 1998Active
Beechfield Potton End, St Neots, Huntingdon, PE19 6TT

Director03 February 1998Active
Orchard End, 33 Barnwell, Peterborough, PE8 5PX

Director03 February 1998Active
9, Henslow Mews, Cambridge, England, CB2 8BX

Director13 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 January 1998Active
West Farm, Eltisley, St Neots, PE18 6TH

Director03 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 January 1998Active

People with Significant Control

Mr Jacob Kamper
Notified on:06 April 2016
Status:Active
Date of birth:August 1927
Nationality:Dutch
Country of residence:England
Address:West Farm, Potton End, St. Neots, England, PE19 6TH
Nature of control:
  • Significant influence or control
Mr Martin Kamper
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:Dutch
Country of residence:England
Address:Beechfield Potton End, Potton End, St. Neots, England, PE19 6TT
Nature of control:
  • Significant influence or control
Mr Robert Cornelis Kamper
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:Dutch
Country of residence:England
Address:Orchard End, Barnwell, Peterborough, England, PE8 5PX
Nature of control:
  • Significant influence or control
Mr Willem Kamper
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:9, Henslow Mews, Cambridge, England, CB2 8BX
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-06Insolvency

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

Download
2022-05-04Address

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

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.