UKBizDB.co.uk

THE PLASTICS DEPOT IW LIMITED

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

This company is commonly known as The Plastics Depot Iw Limited. The company was founded 7 years ago and was given the registration number 10638959. The firm's registered office is in SANDOWN. You can find them at Arnold House 2 New Road, Brading, Sandown, Isle Of Wight. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PLASTICS DEPOT IW LIMITED
Company Number:10638959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, England, PO36 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Marsh Close, Sandown, England, PO36 8EU

Director24 February 2017Active
Unit 4, Marsh Close, Sandown, England, PO36 8EU

Director24 February 2017Active

People with Significant Control

Mr Bruce Anthony Rogers
Notified on:31 March 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Arnold House, 2 New Road, Sandown, England, PO36 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Rogers
Notified on:31 March 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Arnold House, 2 New Road, Sandown, England, PO36 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cbr Holding Limited
Notified on:24 February 2017
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Connect Centre, Portsmouth, United Kingdom, PO2 8QL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Change account reference date company previous shortened.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Address

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

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-11-04Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Change account reference date company previous shortened.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.