UKBizDB.co.uk

WSM PLASTICS LTD

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

This company is commonly known as Wsm Plastics Ltd. The company was founded 28 years ago and was given the registration number 03153237. The firm's registered office is in NEWHAVEN. You can find them at Unit 9 Euro Business Park, Estate Road, Newhaven, East Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WSM PLASTICS LTD
Company Number:03153237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 9 Euro Business Park, Estate Road, Newhaven, East Sussex, England, BN9 0DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director18 February 2019Active
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director17 April 2019Active
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director17 April 2019Active
100 Brighton Road, Hooley, Coulsdon, CR5 3EF

Secretary31 October 2001Active
17 Midhurst Drive, Goring By Sea, Worthing, BN12 5BD

Secretary31 January 1996Active
Sanderlings Middle Way, Kingston Gorse, Littlehampton, BN16 1RY

Secretary30 April 2006Active
Sanderlings Middle Way, Kingston Gorse, Littlehampton, BN16 1RY

Secretary27 March 2000Active
49 Harrison Road, Worthing, BN14 8LS

Secretary04 May 1999Active
5 Kings Road, Lancing, BN15 8EB

Secretary31 January 2001Active
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Secretary02 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1996Active
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director18 February 2019Active
Sanderlings Middle Way, Kingston Gorse, Littlehampton, BN16 1RY

Director31 January 1996Active
Brightwell Dispensers Ltd Unit 9, Euro Business Park Estate Road, Newhaven, England, BN9 0DQ

Director02 April 2012Active
49 Harrison Road, Worthing, BN14 8LS

Director12 March 1997Active
5 Kings Road, Lancing, BN15 8EB

Director27 March 2000Active
Unit 9, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director02 April 2012Active

People with Significant Control

Bright-Tech Investments Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bright-Tech Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Euro Business Park, Euro Business Park, New Road, Newhaven, England, BN9 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type small.

Download
2023-08-29Change of name

Certificate change of name company.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type small.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Address

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

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-07Change of constitution

Statement of companys objects.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Accounts

Change account reference date company current shortened.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.