UKBizDB.co.uk

SPM PLASTICS U.K. LIMITED

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

This company is commonly known as Spm Plastics U.k. Limited. The company was founded 23 years ago and was given the registration number 04063696. The firm's registered office is in BACUP. You can find them at Grove Mill, Todmorden Road, Bacup, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SPM PLASTICS U.K. LIMITED
Company Number:04063696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Grove Mill, Todmorden Road, Bacup, Lancashire, England, OL13 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405, West Geneva Drive, Tempe, Arizona 85282, United States,

Secretary23 May 2018Active
Jll Partners Llc, 300 Park Evenue, 18th Floor, New York, United States,

Director06 December 2016Active
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF

Director02 April 2012Active
2, Hampshire Street, Suite 202, Foxborough, United States,

Director07 October 2019Active
4 The Shires, Gilwern, NP7 0EX

Secretary30 September 2006Active
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF

Secretary02 April 2012Active
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN

Secretary31 May 2008Active
540 N County Line Road, Hinsdale, Usa,

Secretary14 September 2001Active
6836 Bantry Court, Darien, Usa, 80561

Secretary29 August 2000Active
Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, CF45 4ER

Secretary02 April 2012Active
1631 N Larrabee, Chicago, Usa, FOREIGN

Secretary15 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 2000Active
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF

Director02 April 2012Active
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN

Director28 February 2007Active
540 N County Line Road, Hinsdale, Usa,

Director14 September 2001Active
405, West Geneva Drive, Tempe, Arizona 85282, United States,

Director23 May 2018Active
17 West 714 Butterfield Road, Apartment 312, Oakbrook Terrace, Usa, 60181

Director29 August 2000Active
6836 Bantry Court, Darien, Usa, 80561

Director29 August 2000Active
1240, Kensington Road, Suite 209, Oak Brook, Usa,

Director30 November 2009Active
129 Billy Joe Road, Mooresville, United States,

Director30 September 2006Active
Suite 1800, 444 West Lake Street, Chicago, United States, 60606

Director06 December 2016Active
52 Pelican Drive, Wrightsville Beach, Usa,

Director17 July 2001Active

People with Significant Control

Medplast Llc
Notified on:12 March 2018
Status:Active
Country of residence:United States
Address:227, 227 West Monroe Street, Chicago, United States, 60606
Nature of control:
  • Ownership of shares 75 to 100 percent
Medplast Llc
Notified on:05 December 2016
Status:Active
Country of residence:United States
Address:227, 227 West Monroe Street, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-04Accounts

Accounts with accounts type group.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type group.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-05-30Officers

Appoint person secretary company with name date.

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type group.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-03-21Address

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

Download

Copyright © 2024. All rights reserved.