UKBizDB.co.uk

SUPERIOR PLASTICS DIRECT LTD

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

This company is commonly known as Superior Plastics Direct Ltd. The company was founded 10 years ago and was given the registration number 08910522. The firm's registered office is in PERSHORE. You can find them at 2 Mill Lane, , Pershore, Worcestershire. This company's SIC code is 43342 - Glazing.

Company Information

Name:SUPERIOR PLASTICS DIRECT LTD
Company Number:08910522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Mill Lane, Pershore, Worcestershire, WR10 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mill Lane, Pershore, England, WR10 1NZ

Secretary16 July 2014Active
2, Mill Lane, Pershore, England, WR10 1NZ

Director25 February 2014Active
2, Mill Lane, Pershore, England, WR10 1NZ

Director06 October 2014Active

People with Significant Control

Mr Simon Matthew Buller
Notified on:28 May 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit A1, Long Hyde Road, Evesham, England, WR11 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Edward Ormsby
Notified on:28 May 2021
Status:Active
Date of birth:March 1983
Nationality:British
Address:2, Mill Lane, Pershore, WR10 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Selina Helen Buller
Notified on:28 May 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit A1, Long Hyde Road, Evesham, England, WR11 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Matthew Buller
Notified on:25 February 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:2, Mill Lane, Pershore, WR10 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Edward Ormsby
Notified on:25 February 2017
Status:Active
Date of birth:March 1983
Nationality:British
Address:2, Mill Lane, Pershore, WR10 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.