UKBizDB.co.uk

SVR PLASTICS LIMITED

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

This company is commonly known as Svr Plastics Limited. The company was founded 23 years ago and was given the registration number 04102611. The firm's registered office is in SKELMERSDALE. You can find them at Unit 5-6, East Gillibrands Ind Estate, Skelmersdale, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SVR PLASTICS LIMITED
Company Number:04102611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 5-6, East Gillibrands Ind Estate, Skelmersdale, Lancashire, WN8 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Court, Spring Road, Hale, England, WA14 2UQ

Secretary06 May 2022Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director15 March 2022Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director15 March 2022Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director15 March 2022Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director26 November 2000Active
Unit 5 And 6, East Gillibrands Ind. Estate, Greenhey Place, Skelmersdale, England, WN8 9SA

Secretary26 November 2000Active
Spring Court, Spring Road Hale, Altrincham, WA14 2UQ

Corporate Secretary06 November 2000Active
Unit 5 And 6, East Gillibrands Ind. Estate, Greenhey Place, Skelmersdale, England, WN8 9SA

Director01 June 2001Active
Spring Court Spring Road, Hale, Altrincham, WA14 2UQ

Corporate Director06 November 2000Active

People with Significant Control

Mrs Julie Rose
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:300 Wigan Lane, Wigan, United Kingdom, WN1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Victor Rose
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Spring Court, Spring Road, Hale, England, WA14 2UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Resolution

Resolution.

Download
2022-10-01Capital

Capital name of class of shares.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Address

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

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.