UKBizDB.co.uk

UNITED PLASTICS LIMITED

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

This company is commonly known as United Plastics Limited. The company was founded 26 years ago and was given the registration number 03528145. The firm's registered office is in BATLEY. You can find them at Smithies Moor Rise Smithies Moor Lane, Birstall, Batley, Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:UNITED PLASTICS LIMITED
Company Number:03528145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Smithies Moor Rise Smithies Moor Lane, Birstall, Batley, Yorkshire, WF17 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithies Moor Rise, Smithies Moor Lane, Birstall, Batley, United Kingdom, WF14 8AX

Director18 September 2009Active
Smithies Moor Rise, Smithies Moor Lane, Birstall, Batley, United Kingdom, WF17 8AX

Director11 December 2006Active
Smithies Moor Rise, Smithies Moor Lane, Birstall, Batley, United Kingdom, WF17 8AX

Director18 September 2009Active
15 Long Meadows, Bramhope, Leeds, LS16 9DA

Secretary16 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 March 1998Active
105a Barnsley Road, Flockton, Wakefield, WF4 4DH

Director06 October 2005Active
12, Park Avenue, Castleford, WF10 4JT

Director18 September 2009Active
15 Long Meadows, Bramhope, Leeds, LS16 9DA

Director16 March 1998Active
146 New Road, Middlestown, Wakefield, WF4 4NU

Director16 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 March 1998Active

People with Significant Control

United Plastics Holdings Ltd
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Smithies Moor Rise, Smithies Moor Lane, Batley, United Kingdom, WF1 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Saifon Gooder
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Smithies Moor Rise, Smithies Moor Lane, Batley, United Kingdom, WF17 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graham Gooder
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Smithies Moor Rise, Smithies Moor Lane, Batley, United Kingdom, WF17 8AX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-26Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation in administration progress report.

Download
2023-02-08Address

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

Download
2023-02-01Insolvency

Liquidation in administration extension of period.

Download
2022-11-02Address

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

Download
2022-09-21Insolvency

Liquidation in administration progress report.

Download
2022-05-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-14Insolvency

Liquidation in administration proposals.

Download
2022-03-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-03Address

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

Download
2022-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.