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

AC PLASTICS LIMITED

A C PLASTICS, WILSON ROAD, LIVERPOOL, L36 6AN,
Company Registration Number
02164843
Private Limited Company
Active

Company Overview

About Ac Plastics Ltd
AC PLASTICS LIMITED was founded on 1987-09-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ac Plastics Limited is a Private Limited Company registered in UNITED KINGDOM 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
AC PLASTICS LIMITED
 
Legal Registered Office
A C PLASTICS
WILSON ROAD
LIVERPOOL
L36 6AN
Other companies in L36
 
Previous Names
AQUA CURE LIMITED09/03/2011
AQUA CURE LIMITED09/03/2011
Filing Information
Company Number 02164843
Company ID Number 02164843
Date formed 1987-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB477486490  
Last Datalog update: 2024-04-06 22:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AC PLASTICS 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.
Companies with same name AC PLASTICS LIMITED
The following companies were found which have the same name as AC PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AC PLASTICS HOLDINGS INCORPORATED Michigan UNKNOWN
AC PLASTICS (EOT) LIMITED AC PLASTICS LIMITED WILSON ROAD LIVERPOOL L36 6AN Active Company formed on the 2021-07-08
AC PLASTICS LTD British Columbia Active Company formed on the 2022-12-24

Company Officers of AC PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MARSDEN
Director 2014-09-25
LEE PAUL THOMALLA
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RICHARD HORSMAN
Director 2014-09-25 2017-11-22
DAVID IAN NELSON
Director 2011-03-25 2017-04-11
CHRISTOPHER WILLIAM HACKING
Company Secretary 2004-12-09 2011-08-30
CHRISTOPHER WILLIAM HACKING
Director 2002-02-21 2011-08-30
RICHARD MARK BROWN
Director 1998-06-30 2011-03-25
CHRISTOPHER JOHN MARSDEN
Director 2007-10-25 2011-03-25
PHILIP MAYER
Director 1992-03-01 2011-03-25
MINOO PHEROZE KARANI
Director 1992-03-01 2007-10-25
JUDITH MARGARET PLUNKETT
Director 1992-03-01 2007-10-25
JUDITH MARGARET PLUNKETT
Company Secretary 1992-03-01 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MARSDEN ICON UK ALLIANCE LIMITED Director 2015-12-04 CURRENT 2015-06-02 Active
CHRISTOPHER JOHN MARSDEN ICON TECHNOLOGY SYSTEMS TRADING LIMITED Director 2015-12-04 CURRENT 2015-08-17 Active
CHRISTOPHER JOHN MARSDEN ICON LIFESAVER LIMITED Director 2015-12-04 CURRENT 2015-09-15 Active
CHRISTOPHER JOHN MARSDEN BRABCO 1022 LIMITED Director 2014-09-25 CURRENT 2010-10-19 Active
CHRISTOPHER JOHN MARSDEN SENSIBLE SOLUTIONS (TECHNOLOGY) LTD Director 2012-09-28 CURRENT 2010-09-23 Dissolved 2017-02-07
CHRISTOPHER JOHN MARSDEN 17 PC STREET RTE LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
CHRISTOPHER JOHN MARSDEN TUMBLEWEED LIMITED Director 2011-12-01 CURRENT 2010-10-18 Dissolved 2016-12-20
CHRISTOPHER JOHN MARSDEN ECOSTREAM TECHNOLOGIES LIMITED Director 2010-08-06 CURRENT 2009-09-09 Active - Proposal to Strike off
CHRISTOPHER JOHN MARSDEN ICON TECHNOLOGY SYSTEMS LIMITED Director 2010-08-06 CURRENT 2009-09-10 Active
CHRISTOPHER JOHN MARSDEN SSL SOFTWARE LIMITED Director 2010-08-01 CURRENT 2010-02-09 Dissolved 2014-06-10
CHRISTOPHER JOHN MARSDEN SIMPLIFI SOLUTIONS LIMITED Director 2010-08-01 CURRENT 2008-06-20 Active
CHRISTOPHER JOHN MARSDEN CLEARVIEW BUSINESS SERVICES LIMITED Director 2010-06-18 CURRENT 2003-08-11 Dissolved 2013-09-24
CHRISTOPHER JOHN MARSDEN HAYTONS EXECUTIVE TRAVEL LIMITED Director 2009-09-30 CURRENT 2003-07-07 Dissolved 2013-11-19
CHRISTOPHER JOHN MARSDEN DGRP LIMITED Director 2003-05-09 CURRENT 1923-10-08 Liquidation
CHRISTOPHER JOHN MARSDEN DPOE LIMITED Director 2003-05-09 CURRENT 1958-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN MARSDEN JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED Director 2003-05-09 CURRENT 1989-11-17 Active
CHRISTOPHER JOHN MARSDEN NSN BUSINESS SOLUTIONS LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
LEE PAUL THOMALLA BRABCO 1022 LIMITED Director 2011-03-01 CURRENT 2010-10-19 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
2024-03-19Director's details changed for Mr Philip Holden on 2024-03-18
2024-03-18Director's details changed for David Andrew John Mcguire on 2024-03-18
2024-03-18Director's details changed for Mr Christopher John Marsden on 2024-03-18
2024-03-18Director's details changed for Martin Gough on 2024-03-18
2024-03-18Change of details for Brabco 1022 Limited as a person with significant control on 2024-03-18
2024-03-18Director's details changed for David George Powell on 2024-03-18
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Ac Plastics Ltd Wilson Road Liverpool L36 6AN
2024-02-13CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-12-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-05Memorandum articles filed
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021648430026
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021648430025
2022-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-02-08CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD HORSMAN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN NELSON
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 91686.4
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 91686.4
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 91686.4
2015-02-28AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSDEN
2015-02-28AP01DIRECTOR APPOINTED MR NEIL RICHARD HORSMAN
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 91686.4
2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0103/02/13 ANNUAL RETURN FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/12 FROM St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HACKING
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKING
2011-07-02MG01Particulars of a mortgage or charge / charge no: 24
2011-04-15AP01DIRECTOR APPOINTED DAVID IAN NELSON
2011-04-15AP01DIRECTOR APPOINTED LEE PAUL THOMALLA
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYER
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 19
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 20
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 20
2011-04-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 19
2011-03-09RES15CHANGE OF NAME 08/03/2011
2011-03-09CERTNMCOMPANY NAME CHANGED AQUA CURE LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-03-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/03/2011
2011-03-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0103/02/11 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0103/02/10 FULL LIST
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-03-26RES02REREG PRI TO PLC; RES02 PASS DATE:22/03/2008
2008-03-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-03-26CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-03-26BSBALANCE SHEET
2008-03-26AUDSAUDITORS' STATEMENT
2008-03-26AUDRAUDITORS' REPORT
2008-03-2643(3)eDECLARATION REREG AS PLC
2008-03-2643(3)APPLICATION REREG AS PLC
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363sRETURN MADE UP TO 03/02/08; CHANGE OF MEMBERS
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07363aRETURN MADE UP TO 03/02/07; CHANGE OF MEMBERS; AMEND
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1041340 Active Licenced property: WILSON ROAD HUYTON LIVERPOOL HUYTON GB L36 6AN;35 WILSON ROAD JOHN MASON INTERNATIONAL LTD HUYTON LIVERPOOL HUYTON GB L36 6AE. Correspondance address: HUYTON WILSON ROAD LIVERPOOL GB L36 6AN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1041340 Active Licenced property: WILSON ROAD HUYTON LIVERPOOL HUYTON GB L36 6AN;35 WILSON ROAD JOHN MASON INTERNATIONAL LTD HUYTON LIVERPOOL HUYTON GB L36 6AE. Correspondance address: HUYTON WILSON ROAD LIVERPOOL GB L36 6AN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AC PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-02 Outstanding DERWENT HOLDINGS LIMITED
DEBENTURE 2009-09-25 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2007-10-31 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-31 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2007-10-26 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-10-26 Satisfied MR MINOO PHEROZE KARANI
LEGAL CHARGE 2005-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-31 Satisfied MINOO PHEROZE KARANI
LEGAL CHARGE 2004-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-11 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 2000-12-14 Satisfied MINOO PHEROZE KARANI
LEGAL CHARGE 2000-12-14 Satisfied MINOO PHEROZE KARANI
LEGAL CHARGE 2000-12-14 Satisfied MINOO PHEROZE KARANI
DEBENTURE 2000-12-14 Satisfied MINOO PHEROZE KARANI
LEGAL CHARGE 2000-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1989-09-22 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
DEBENTURE 1989-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 AC PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of AC PLASTICS LIMITED registering or being granted any patents
Domain Names

AC PLASTICS LIMITED owns 1 domain names.

aquacure.co.uk  

Trademarks
We have not found any records of AC PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC PLASTICS 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 AC PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AC PLASTICS 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.
Import/Export of Goods
Goods imported/exported by AC PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184807100Injection or compression-type moulds for rubber or plastics
2015-06-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2015-06-0184807100Injection or compression-type moulds for rubber or plastics
2015-05-0184807100Injection or compression-type moulds for rubber or plastics
2015-04-0184807100Injection or compression-type moulds for rubber or plastics
2015-03-0184807100Injection or compression-type moulds for rubber or plastics
2015-02-0184807100Injection or compression-type moulds for rubber or plastics
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0184807100Injection or compression-type moulds for rubber or plastics
2014-10-0184807100Injection or compression-type moulds for rubber or plastics
2014-09-0184807100Injection or compression-type moulds for rubber or plastics
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2014-06-0184807100Injection or compression-type moulds for rubber or plastics
2014-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-04-0184807100Injection or compression-type moulds for rubber or plastics
2014-02-0184807100Injection or compression-type moulds for rubber or plastics
2013-11-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-10-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2013-10-0184807100Injection or compression-type moulds for rubber or plastics
2013-10-0190282000Liquid meters, incl. calibrating meters therefor
2013-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-09-0184807100Injection or compression-type moulds for rubber or plastics
2013-07-0184807100Injection or compression-type moulds for rubber or plastics
2013-06-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2013-03-0184807100Injection or compression-type moulds for rubber or plastics
2013-02-0184807100Injection or compression-type moulds for rubber or plastics
2013-01-0184807100Injection or compression-type moulds for rubber or plastics
2012-09-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2012-08-0184807100Injection or compression-type moulds for rubber or plastics
2012-08-0190138030Liquid crystal devices, n.e.s.
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-02-0184212100Machinery and apparatus for filtering or purifying water
2012-01-0139029090Polymers of propylene or of other olefins, in primary forms (excl. polypropylene, polyisobutylene, propylene copolymers, and a A-B-A block copolymer of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene and polybut-1-ene, a copolymer of but-1-ene with ethylene containing by weight <= 10% of ethylene, or a blend of polybut-1-ene with polyethylene and/or polypropylene containing by weight <= 10% of polyethylene and/or <= 25% of polypropylene, in blocks
2012-01-0184212100Machinery and apparatus for filtering or purifying water
2011-12-0184212100Machinery and apparatus for filtering or purifying water
2011-11-0184212100Machinery and apparatus for filtering or purifying water
2011-11-0184807100Injection or compression-type moulds for rubber or plastics
2011-10-0176169990Articles of aluminium, uncast, n.e.s.
2011-10-0184212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AC PLASTICS 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 AC PLASTICS 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.