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.
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 | : |
|
Registered Address | : | Centenary Works, Little Burton West, Burton On Trent, Staffordshire, DE14 1PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, High Green, Brewood, England, ST19 9BD | Director | 20 October 2022 | Active |
Oak House, 205 Little Aston Road, Aldridge, Walsall, England, WS9 0PA | Director | 20 October 2022 | Active |
6 Riverside Drive, Branston, Burton On Trent, DE14 3EP | Secretary | - | Active |
Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP | Director | 01 July 2008 | Active |
5 Meadowbank Grange, Great Wyrley, WS6 6PT | Director | - | Active |
Centenary Works, Little Burton West, Burton On Trent, United Kingdom, DE14 1PP | Director | 01 July 2008 | Active |
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 | Director | 20 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.