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

P.P. INJECTION MOULDS & MOULDINGS LIMITED

THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL,
Company Registration Number
02058367
Private Limited Company
Active

Company Overview

About P.p. Injection Moulds & Mouldings Ltd
P.P. INJECTION MOULDS & MOULDINGS LIMITED was founded on 1986-09-25 and has its registered office in Bristol. The organisation's status is listed as "Active". P.p. Injection Moulds & Mouldings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.P. INJECTION MOULDS & MOULDINGS LIMITED
 
Legal Registered Office
THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE
BEDMINSTER
BRISTOL
AVON
BS3 2TL
Other companies in BS3
 
Filing Information
Company Number 02058367
Company ID Number 02058367
Date formed 1986-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.P. INJECTION MOULDS & MOULDINGS 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 P.P. INJECTION MOULDS & MOULDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHOK RAVJIBHAI PATEL
Company Secretary 2010-06-07
DAVID STUART BURN
Director 2014-09-01
ASHOK RAVJIBHAI PATEL
Director 2010-06-07
MARK ANDREW RUSHIN
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDLEY JOHNSTONE SOLICITORS LIMITED
Company Secretary 2007-08-08 2010-09-09
JOHN FREDERICK FEW
Company Secretary 2005-08-29 2007-08-08
KEITH STEPHEN EVANS
Director 1999-04-06 2007-08-08
JOHN FREDERICK FEW
Director 1992-03-01 2007-08-08
DONALD JAMES WEEKS
Company Secretary 2001-05-01 2005-08-28
CHRISTOPHER DAVID CHESS
Company Secretary 1997-07-31 2001-05-01
BRIAN QUENTIN COLLER
Company Secretary 1992-03-01 1997-07-31
BRIAN QUENTIN COLLER
Director 1992-03-01 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK RAVJIBHAI PATEL FOAM TECHNIQUES LIMITED Director 2017-10-02 CURRENT 1986-12-01 Active
ASHOK RAVJIBHAI PATEL SLATEBOND LIMITED Director 2016-09-13 CURRENT 1982-02-17 Active
ASHOK RAVJIBHAI PATEL A.E.R. STAFFORD LIMITED Director 2011-04-01 CURRENT 2009-03-27 Active
ASHOK RAVJIBHAI PATEL AVON ENGINEERED RUBBER LIMITED Director 2010-06-07 CURRENT 2007-06-22 Active
ASHOK RAVJIBHAI PATEL P & D MANUFACTURING LIMITED Director 2010-06-07 CURRENT 1995-03-21 Active
MARK ANDREW RUSHIN D.C. MOULDINGS LIMITED Director 2007-08-08 CURRENT 1997-11-11 Dissolved 2014-01-14
MARK ANDREW RUSHIN AVON GROUP MANUFACTURING (HOLDINGS) LIMITED Director 2007-08-06 CURRENT 1995-01-06 Active
MARK ANDREW RUSHIN AVON ENGINEERED RUBBER LIMITED Director 2007-07-02 CURRENT 2007-06-22 Active
MARK ANDREW RUSHIN P & D MANUFACTURING LIMITED Director 2005-04-06 CURRENT 1995-03-21 Active
MARK ANDREW RUSHIN PRECISION CUT RUBBER COMPANY LIMITED Director 1996-07-24 CURRENT 1996-05-13 Dissolved 2014-01-14
MARK ANDREW RUSHIN AVON GROUP MANUFACTURING LIMITED Director 1992-06-12 CURRENT 1981-05-18 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
2024-03-16CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22Appointment of Mr Les Kozel as company secretary on 2023-11-09
2023-11-22Termination of appointment of Ashok Ravjibhai Patel on 2023-11-09
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ASHOK RAVJIBHAI PATEL
2023-03-15CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES01ADOPT ARTICLES 08/06/21
2021-06-08RES01ADOPT ARTICLES 08/06/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART BURN
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14RES13DIVDEND 30/03/2018
2018-06-14RES13DIVDEND 30/03/2018
2018-03-01CH01Director's details changed for Davud Stuart Burn on 2018-03-01
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 01/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK RAVJIBHAI PATEL / 01/06/2017
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR ASHOK RAVJIBHAI PATEL on 2017-06-01
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020583670013
2016-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 30 Vale Lane Bedminster Bristol Avon BS3 5RU
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-12AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AP01DIRECTOR APPOINTED DAVUD STUART BURN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0101/03/13 FULL LIST
2013-03-07SH0123/01/13 STATEMENT OF CAPITAL GBP 1000
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0101/03/12 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0101/03/11 FULL LIST
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY LINDLEY JOHNSTONE SOLICITORS LIMITED
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 06/10/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE READING HOUSE 11 ALEXANDRA ROAD CLEVEDON NORTH SOMERSET BS21 7QH
2010-09-09AP01DIRECTOR APPOINTED ASHOK RAVJIBHAI PATEL
2010-09-09AP03SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0101/03/10 FULL LIST
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 01/03/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 11 GREAT GEORGE STREET BRISTOL BS1 5RR
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-07363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2007-03-13363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-07363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-09363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288bSECRETARY RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-10363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-11363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-03-12363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
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 P.P. INJECTION MOULDS & MOULDINGS 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 P.P. INJECTION MOULDS & MOULDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-09-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-09-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-09-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-01-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-07-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 P.P. INJECTION MOULDS & MOULDINGS LIMITED

Intangible Assets
Patents
We have not found any records of P.P. INJECTION MOULDS & MOULDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.P. INJECTION MOULDS & MOULDINGS LIMITED
Trademarks
We have not found any records of P.P. INJECTION MOULDS & MOULDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.P. INJECTION MOULDS & MOULDINGS 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 P.P. INJECTION MOULDS & MOULDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.P. INJECTION MOULDS & MOULDINGS 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 P.P. INJECTION MOULDS & MOULDINGS 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 P.P. INJECTION MOULDS & MOULDINGS 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.