UKBizDB.co.uk

U.B. PLASTICS LIMITED

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

This company is commonly known as U.b. Plastics Limited. The company was founded 40 years ago and was given the registration number 01782957. The firm's registered office is in BURTON ON TRENT. You can find them at Centenary Works, Little Burton West, Burton On Trent, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:U.B. PLASTICS LIMITED
Company Number:01782957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Centenary Works, Little Burton West, Burton On Trent, Staffordshire, DE14 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Green, Brewood, England, ST19 9BD

Director20 October 2022Active
Oak House, 205 Little Aston Road, Aldridge, Walsall, England, WS9 0PA

Director20 October 2022Active
6 Riverside Drive, Branston, Burton On Trent, DE14 3EP

Secretary-Active
Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP

Director01 July 2008Active
5 Meadowbank Grange, Great Wyrley, WS6 6PT

Director-Active
Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP

Director01 July 2008Active
Alhambra Apartments Block 1 No 6c, Los Boliches Fuengirola Malaga, Spain, FOREIGN

Director-Active
Alhambra Block 1 No 6 C Avendida, Accapulco Los Boliches Fuengirola Malga, Spain, FOREIGN

Director-Active
24 Oaksmoor Close, Wheaton Aston, Stafford, St19 9pe, ST19 9PE

Director20 July 1992Active

People with Significant Control

Sherwood Stainless And Aluminium Ltd
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:The Science Park, Mammoth Drive Stafford Road, Wolverhampton, England, WV10 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A&S Holdings Burton Limited
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:Centenary Works, Little Burton West, Burton-On-Trent, England, DE14 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Winter Cox
Notified on:27 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
A & S Holdings Burton Limited
Notified on:27 October 2017
Status:Active
Country of residence:United Kingdom
Address:Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Anthony Caswell
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP
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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.