UKBizDB.co.uk

WHS PLASTICS LIMITED

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

This company is commonly known as Whs Plastics Limited. The company was founded 63 years ago and was given the registration number 00689319. The firm's registered office is in SUTTON COLDFIELD. You can find them at Water Orton Lane, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WHS PLASTICS LIMITED
Company Number:00689319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1961
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Water Orton Lane, Minworth, Sutton Coldfield, West Midlands, B76 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
278 Rolleston Road, Burton On Trent, DE13 0AY

Director07 February 2008Active
Water Orton Lane, Minworth, Sutton Coldfield, B76 9BG

Director01 March 2020Active
The Old Vicarage, Vicarage Hill, Middleton, Tamworth, England, B78 2AS

Director24 October 2012Active
The Old Vicarage Vicarage Hill, Middleton, Tamworth, B78 2AS

Director-Active
Coppice Acres Coppice Lane, Middleton, Tamworth, B78 2BT

Director-Active
5 Firsway, Wightwick, Wolverhampton, WV6 8BJ

Secretary13 May 1996Active
Ilam, Main Road, Newton Regis, B79 0NH

Secretary-Active
4 Kelmarsh Drive, Solihull, B91 3GU

Secretary23 January 2006Active
The Old Vicarage Vicarage Hill, Middleton, Tamworth, B78 2AS

Secretary20 September 1993Active
Pool Cottage, Lichfield Road Riley Hill, Lichfield, WS13 8HP

Director16 December 2002Active
68 Doods Park Road, Reigate, RH2 0PY

Director01 March 2004Active
5 Firsway, Wightwick, Wolverhampton, WV6 8BJ

Director30 November 2000Active
Water Orton Lane, Minworth, Sutton Coldfield, B76 9BG

Director11 April 2012Active
24 Westwoods Hollow, Burntwood, WS7 9AT

Director18 January 2007Active
Ilam, Main Road, Newton Regis, B79 0NH

Director-Active
5 Wilford Grove, High Trees, Solihull, B91 3FP

Director-Active
4 Kelmarsh Drive, Solihull, B91 3GU

Director23 January 2006Active
78 Lichfield Road, Sutton Coldfield, B74 2SY

Director-Active
Grove Farm Bulls Lane, Wishaw, Sutton Coldfield, B74 9PH

Director-Active
Water Orton Lane, Minworth, Sutton Coldfield, B76 9BG

Director01 December 2018Active

People with Significant Control

Mr Clinton Gary Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Water Orton Lane, Sutton Coldfield, B76 9BG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-12-01Officers

Appoint person director company with name date.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.