Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANUPLASTICS PRODUCTS LIMITED
Company Information for

MANUPLASTICS PRODUCTS LIMITED

Sapphire House, Crown Way, Rushden, ENGLAND, NN10 6FB,
Company Registration Number
00639981
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manuplastics Products Ltd
MANUPLASTICS PRODUCTS LIMITED was founded on 1959-10-19 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Manuplastics Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANUPLASTICS PRODUCTS LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
ENGLAND
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 00639981
Company ID Number 00639981
Date formed 1959-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANUPLASTICS PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANUPLASTICS PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SIMON JOHN KESTERTON
Director 2013-05-01
PETRUS RUDOLF MARIA VERVAAT
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHERINE JOYCE
Company Secretary 2012-11-21 2016-03-31
RONALD JOHN EDWARD MARSH
Director 2012-11-21 2013-07-10
DAVID WEARN
Company Secretary 1992-01-04 2012-11-21
DAVID WEARN
Director 1992-01-04 2012-11-21
ALAN RICHARD BRAY
Director 1992-01-04 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active - Proposal to Strike off
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
PETRUS RUDOLF MARIA VERVAAT BPSW19 LIMITED Director 2012-11-21 CURRENT 2010-02-06 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT LUSTROID LIMITED Director 2012-11-21 CURRENT 1944-09-25 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT SEROPTIC-LUSTROID LIMITED Director 2012-11-21 CURRENT 1957-02-01 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT DRUMRACE LIMITED Director 2012-03-30 CURRENT 1920-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-22DS01Application to strike the company off the register
2022-05-30SH19Statement of capital on 2022-05-30 GBP 269.33
2022-05-30SH20Statement by Directors
2022-05-30CAP-SSSolvency Statement dated 30/05/22
2022-05-30RES13Resolutions passed:
  • Cancelling share premium account 30/05/2022
2022-05-27SH0127/05/22 STATEMENT OF CAPITAL GBP 269.33
2022-05-26SH19Statement of capital on 2022-05-26 GBP 269.32
2022-05-26SH20Statement by Directors
2022-05-26CAP-SSSolvency Statement dated 26/05/22
2022-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-25SH0125/05/22 STATEMENT OF CAPITAL GBP 26932
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 9000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-21CC04Statement of company's objects
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 9000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-17AUDAUDITOR'S RESIGNATION
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 9000
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-21AUDAUDITOR'S RESIGNATION
2014-02-18MISCSection 519
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2013-02-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEARN
2012-11-23AP01DIRECTOR APPOINTED RONALD JOHN EDWARD MARSH
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEARN
2012-11-23AP03SECRETARY APPOINTED REBECCA KATHERINE JOYCE
2012-11-23AP01DIRECTOR APPOINTED PETRUS RUDOLF MARIA VERVAAT
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 13-15 LOMBARD ROAD MERTON LONDON SW19 3TZ
2012-11-22AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-14AR0104/01/12 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-15AR0104/01/11 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-16AR0104/01/10 FULL LIST
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BRAY / 12/01/2009
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SOUTHDOWN WORKS, 583 KINGSTON ROAD, LONDON SW20 8SD
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-07363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-27363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-01-28363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-01363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-01-30363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-24363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-02-09363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-02-03363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-23363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-24363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-01-12363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1996-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-01-25363sRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1994-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-03-03363sRETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-02-14363sRETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS
1993-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-01-17363aRETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS; AMEND
1992-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to MANUPLASTICS PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANUPLASTICS PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANUPLASTICS PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.899
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.409

This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods

Creditors
Creditors Due After One Year 2011-07-01 £ 11,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANUPLASTICS PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 9,000
Current Assets 2011-07-01 £ 10,086
Debtors 2011-07-01 £ 10,086
Shareholder Funds 2011-07-01 £ 1,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANUPLASTICS PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANUPLASTICS PRODUCTS LIMITED
Trademarks
We have not found any records of MANUPLASTICS PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANUPLASTICS PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as MANUPLASTICS PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANUPLASTICS PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANUPLASTICS PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANUPLASTICS PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.