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

FIRMA NICAND PLASTIC PRODUCTS LIMITED

346A FARNHAM ROAD, SLOUGH, BERKSHIRE, SL2 1BT,
Company Registration Number
00850082
Private Limited Company
Active

Company Overview

About Firma Nicand Plastic Products Ltd
FIRMA NICAND PLASTIC PRODUCTS LIMITED was founded on 1965-05-25 and has its registered office in Berkshire. The organisation's status is listed as "Active". Firma Nicand Plastic Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRMA NICAND PLASTIC PRODUCTS LIMITED
 
Legal Registered Office
346A FARNHAM ROAD
SLOUGH
BERKSHIRE
SL2 1BT
Other companies in SL2
 
Telephone01189696939
 
Filing Information
Company Number 00850082
Company ID Number 00850082
Date formed 1965-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207934655  
Last Datalog update: 2024-03-06 08:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRMA NICAND PLASTIC 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 FIRMA NICAND PLASTIC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RITA SODHI
Company Secretary 2003-03-31
KIRAN MOHAN SINGH SODHI
Director 2003-03-31
RITA SODHI
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA VIOLET NORRIS
Company Secretary 1995-11-30 2003-04-04
PATRICIA VIOLET NORRIS
Director 1995-11-30 2003-04-04
TREVOR NORRIS
Director 1992-01-31 2003-04-04
JUTTE HELENE BERTHA THOMPSON
Company Secretary 1992-01-31 1995-11-30
JUTTE HELENE BERTHA THOMPSON
Director 1992-01-31 1995-11-30
ROBERT THOMPSON
Director 1992-01-31 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA SODHI KRASS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
RITA SODHI INTECK PRODUCTS LIMITED Company Secretary 1994-06-02 CURRENT 1994-06-02 Active
KIRAN MOHAN SINGH SODHI KRASS LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
KIRAN MOHAN SINGH SODHI INTECK PRODUCTS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-01-0631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-0731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-03-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-02-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 7138
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 7138
2016-02-26AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA SODHI / 01/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MOHAN SINGH SODHI / 01/02/2016
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 7138
2015-03-23AR0117/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 7138
2014-02-14AR0117/01/14 ANNUAL RETURN FULL LIST
2013-04-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-27CH03SECRETARY'S DETAILS CHNAGED FOR RITA SODHI on 2013-01-01
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA SODHI / 01/01/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MOHAN SINGH SODHI / 01/01/2013
2012-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0117/01/12 ANNUAL RETURN FULL LIST
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0117/01/11 ANNUAL RETURN FULL LIST
2010-06-17MG01Particulars of a mortgage or charge / charge no: 6
2010-05-20MG01Particulars of a mortgage or charge / charge no: 5
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-11AR0117/01/10 FULL LIST
2009-03-24363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-27363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-03-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-18363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-01363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-16363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-04-02363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-05288aNEW SECRETARY APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-08AUDAUDITOR'S RESIGNATION
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: GRENVILLE COURT BRITWELL COURT BURNHAM BUCKINGHAMSHIRE SL1 8DF
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-06169£ IC 10140/7138 21/03/03 £ SR 3002@1=3002
2003-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-11363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-01-27363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-16363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-03-03363aRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-15363aRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-22363aRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-02-07363aRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-01363aRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1996-07-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-05169£ IC 1400/541 30/11/95 £ SR 859@1=859
1996-07-0588(2)RAD 22/03/96--------- £ SI 9999@1=9999 £ IC 541/10540
1996-05-07123£ NC 2000/11000 22/03/96
1996-05-07ORES149999X£1 22/03/96
1996-05-07ORES04NC INC ALREADY ADJUSTED 22/03/96
1996-02-20288DIRECTOR RESIGNED
1996-02-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to FIRMA NICAND PLASTIC 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 FIRMA NICAND PLASTIC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-06-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-05-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT 1995-12-05 Outstanding FENCHURCH NOMINEES LIMITED
FIXED AND FLOATING CHARGE 1987-04-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-03-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FIRMA NICAND PLASTIC PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of FIRMA NICAND PLASTIC PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FIRMA NICAND PLASTIC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRMA NICAND PLASTIC 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 (22290 - Manufacture of other plastic products) as FIRMA NICAND PLASTIC PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRMA NICAND PLASTIC 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 FIRMA NICAND PLASTIC 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 FIRMA NICAND PLASTIC 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.