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

F-L PLASTICS LIMITED

GUILDEN SUTTON LANE, GUILDEN SUTTON, CHESTER, CHESHIRE, CH3 7EX,
Company Registration Number
03420011
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F-l Plastics Ltd
F-L PLASTICS LIMITED was founded on 1997-08-14 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". F-l Plastics Limited is a Private Limited Company registered in ENGLAND 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
F-L PLASTICS LIMITED
 
Legal Registered Office
GUILDEN SUTTON LANE
GUILDEN SUTTON
CHESTER
CHESHIRE
CH3 7EX
Other companies in NR3
 
Telephone01603 418989
 
Filing Information
Company Number 03420011
Company ID Number 03420011
Date formed 1997-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 08:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F-L 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.

Company Officers of F-L PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DUFFELL
Company Secretary 2015-10-01
ANDREW MICHAEL DUFFELL
Director 2015-10-01
MATTHEW SAMUEL MICHAEL DUFFELL
Director 2015-10-01
MICHAEL JOHN DUFFELL
Director 2015-10-01
VALERIE ANN DUFFELL
Director 2015-10-01
BEVERLEY CHERYLYN FITZGERALD-LOMBARD
Director 1997-09-01
GEOFFREY PETER BARRY FITZGERALD-LOMBARD
Director 1997-09-01
MARK JAMES GWINNETT
Director 2015-10-01
VICTORIA ANN MOODY
Director 2015-10-01
DENYS TAYLOR
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL DUFFELL
Director 2015-10-01 2018-04-25
BEVERLEY CHERYLYN FITZGERALD-LOMBARD
Company Secretary 1997-09-01 2015-10-01
STUART CLIFTON
Director 1997-09-01 1998-02-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-08-14 1997-08-14
LONDON LAW SERVICES LIMITED
Nominated Director 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL DUFFELL ABC MK LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
ANDREW MICHAEL DUFFELL MK PRODUCTS (NORTH WEST) LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
ANDREW MICHAEL DUFFELL TOILETRIES UK LIMITED Director 2015-02-27 CURRENT 2008-08-06 Dissolved 2017-01-17
ANDREW MICHAEL DUFFELL LENDLOCK GROUP LIMITED Director 2015-02-27 CURRENT 2003-05-08 Active
ANDREW MICHAEL DUFFELL NEKEM LIMITED Director 2015-02-27 CURRENT 2007-10-29 Active
ANDREW MICHAEL DUFFELL SPECIALIST ANODISING COMPANY LIMITED Director 2015-02-27 CURRENT 1984-09-21 Active
ANDREW MICHAEL DUFFELL GTL PLASTICS LTD Director 2014-08-18 CURRENT 2008-02-27 Active
MATTHEW SAMUEL MICHAEL DUFFELL MK PRODUCTS (NORTH WEST) LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MATTHEW SAMUEL MICHAEL DUFFELL CARNABY CROSS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
MATTHEW SAMUEL MICHAEL DUFFELL TOILETRIES UK LIMITED Director 2015-02-27 CURRENT 2008-08-06 Dissolved 2017-01-17
MATTHEW SAMUEL MICHAEL DUFFELL LENDLOCK GROUP LIMITED Director 2015-02-27 CURRENT 2003-05-08 Active
MATTHEW SAMUEL MICHAEL DUFFELL NEKEM LIMITED Director 2015-02-27 CURRENT 2007-10-29 Active
MATTHEW SAMUEL MICHAEL DUFFELL LENDLOCK INTERNATIONAL LTD Director 2015-02-27 CURRENT 1994-02-28 Active
MATTHEW SAMUEL MICHAEL DUFFELL SCOTT CLOSURES INTERNATIONAL LIMITED Director 2015-02-27 CURRENT 1972-05-03 Active
MATTHEW SAMUEL MICHAEL DUFFELL SPECIALIST ANODISING COMPANY LIMITED Director 2015-02-27 CURRENT 1984-09-21 Active
MICHAEL JOHN DUFFELL LIVESTOCK (UK) LIMITED Director 2017-12-20 CURRENT 2014-12-22 Active
MICHAEL JOHN DUFFELL NORTH WALES CONSTRUCTION LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MICHAEL JOHN DUFFELL ABC MK LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MICHAEL JOHN DUFFELL TOILETRIES UK LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-01-17
MICHAEL JOHN DUFFELL GTL PLASTICS LTD Director 2008-03-03 CURRENT 2008-02-27 Active
MICHAEL JOHN DUFFELL NEKEM LIMITED Director 2007-10-29 CURRENT 2007-10-29 Active
MICHAEL JOHN DUFFELL LENDLOCK GROUP LIMITED Director 2003-05-09 CURRENT 2003-05-08 Active
MICHAEL JOHN DUFFELL LENDLOCK INTERNATIONAL LTD Director 2003-04-10 CURRENT 1994-02-28 Active
MICHAEL JOHN DUFFELL SCOTT CLOSURES INTERNATIONAL LIMITED Director 2003-04-10 CURRENT 1972-05-03 Active
MICHAEL JOHN DUFFELL SPECIALIST ANODISING COMPANY LIMITED Director 2003-04-10 CURRENT 1984-09-21 Active
VALERIE ANN DUFFELL LIVESTOCK (UK) LIMITED Director 2018-04-25 CURRENT 2014-12-22 Active
VALERIE ANN DUFFELL NORTH WALES CONSTRUCTION LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
VALERIE ANN DUFFELL SPECIALIST ANODISING COMPANY LIMITED Director 2009-09-01 CURRENT 1984-09-21 Active
VALERIE ANN DUFFELL TOILETRIES UK LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-01-17
VALERIE ANN DUFFELL NEKEM LIMITED Director 2007-10-29 CURRENT 2007-10-29 Active
VALERIE ANN DUFFELL MACKENZIE KING LIMITED Director 2003-11-30 CURRENT 1982-03-02 Active - Proposal to Strike off
VALERIE ANN DUFFELL LENDLOCK GROUP LIMITED Director 2003-05-09 CURRENT 2003-05-08 Active
VALERIE ANN DUFFELL LENDLOCK INTERNATIONAL LTD Director 2003-04-10 CURRENT 1994-02-28 Active
VALERIE ANN DUFFELL SCOTT CLOSURES INTERNATIONAL LIMITED Director 2003-04-10 CURRENT 1972-05-03 Active
MARK JAMES GWINNETT LENDLOCK GROUP LIMITED Director 2016-07-27 CURRENT 2003-05-08 Active
MARK JAMES GWINNETT GTL PLASTICS LTD Director 2016-07-27 CURRENT 2008-02-27 Active
MARK JAMES GWINNETT NEKEM LIMITED Director 2016-07-27 CURRENT 2007-10-29 Active
MARK JAMES GWINNETT LENDLOCK INTERNATIONAL LTD Director 2016-07-27 CURRENT 1994-02-28 Active
MARK JAMES GWINNETT SCOTT CLOSURES INTERNATIONAL LIMITED Director 2016-07-27 CURRENT 1972-05-03 Active
MARK JAMES GWINNETT SPECIALIST ANODISING COMPANY LIMITED Director 2015-02-27 CURRENT 1984-09-21 Active
VICTORIA ANN MOODY LENDLOCK GROUP LIMITED Director 2016-07-27 CURRENT 2003-05-08 Active
VICTORIA ANN MOODY GTL PLASTICS LTD Director 2016-07-27 CURRENT 2008-02-27 Active
VICTORIA ANN MOODY NEKEM LIMITED Director 2016-07-27 CURRENT 2007-10-29 Active
VICTORIA ANN MOODY LENDLOCK INTERNATIONAL LTD Director 2016-07-27 CURRENT 1994-02-28 Active
VICTORIA ANN MOODY SCOTT CLOSURES INTERNATIONAL LIMITED Director 2016-07-27 CURRENT 1972-05-03 Active
VICTORIA ANN MOODY SPECIALIST ANODISING COMPANY LIMITED Director 2015-02-27 CURRENT 1984-09-21 Active
DENYS TAYLOR LENDLOCK GROUP LIMITED Director 2016-07-27 CURRENT 2003-05-08 Active
DENYS TAYLOR GTL PLASTICS LTD Director 2016-07-27 CURRENT 2008-02-27 Active
DENYS TAYLOR SPECIALIST ANODISING COMPANY LIMITED Director 2016-07-27 CURRENT 1984-09-21 Active
DENYS TAYLOR NEKEM LIMITED Director 2015-02-27 CURRENT 2007-10-29 Active
DENYS TAYLOR LENDLOCK INTERNATIONAL LTD Director 2015-02-27 CURRENT 1994-02-28 Active
DENYS TAYLOR SCOTT CLOSURES INTERNATIONAL LIMITED Director 2015-02-27 CURRENT 1972-05-03 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
2024-08-17Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-07-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-11Voluntary dissolution strike-off suspended
2024-05-14FIRST GAZETTE notice for voluntary strike-off
2024-05-01Application to strike the company off the register
2024-04-29Audit exemption statement of guarantee by parent company for period ending 31/07/23
2023-09-01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-23CH01Director's details changed for Mr Mark James Gwinnett on 2021-08-02
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL DUFFELL
2019-01-31AP01DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER BARRY FITZGERALD-LOMBARD
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 50100
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL DUFFELL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 50100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 50100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AP03Appointment of Mr Michael John Duffell as company secretary on 2015-10-01
2016-02-03TM02Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard on 2015-10-01
2016-01-22AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM 59 Whiffler Road Norwich Norfolk NR3 2AW
2015-10-05AP01DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL
2015-10-02AP01DIRECTOR APPOINTED DENYS TAYLOR
2015-10-02AP01DIRECTOR APPOINTED MR MARK JAMES GWINNETT
2015-10-02AP01DIRECTOR APPOINTED VICTORIA ANN MOODY
2015-10-02AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL MICHAEL DUFFELL
2015-10-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DUFFELL
2015-10-02AP01DIRECTOR APPOINTED MRS VALERIE ANN DUFFELL
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUFFELL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 50100
2015-08-25AR0108/08/15 FULL LIST
2015-04-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 50100
2014-08-22AR0108/08/14 FULL LIST
2014-05-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-23AR0108/08/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT 6 WHIFFLER ROAD TRADING ESTATE, NORWICH NORFOLK NR3 2AW
2012-08-22AR0108/08/12 FULL LIST
2012-08-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-15AR0108/08/11 FULL LIST
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-02AR0108/08/10 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 08/08/05; NO CHANGE OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-26363aRETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS
2003-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-26190LOCATION OF DEBENTURE REGISTER
2003-08-26363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-16353LOCATION OF REGISTER OF MEMBERS
2002-09-16363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-09-1688(2)RAD 01/07/99--------- £ SI 98@1
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-13AUDAUDITOR'S RESIGNATION
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-28363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-25363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-10123NC INC ALREADY ADJUSTED 31/12/99
2000-03-10SRES04£ NC 10000/100000 31/12
2000-03-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-03-1088(2)RAD 31/12/99--------- £ SI 50000@1=50000 £ IC 100/50100
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-18363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1998-09-11363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-08-07287REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 20 ROBBERDS WAY BOWTHORPE INDUSTRIAL AREA NORWICH NORFOLK NR5 9JF
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-05-22225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-25288aNEW DIRECTOR APPOINTED
1997-09-25288bSECRETARY RESIGNED
1997-09-25288bDIRECTOR RESIGNED
1997-09-25288aNEW DIRECTOR APPOINTED
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
206 - Manufacture of man-made fibres
20600 - Manufacture of man-made fibres

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 F-L PLASTICS 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 F-L PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-12-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1998-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 33,074
Creditors Due After One Year 2012-12-31 £ 85,729
Creditors Due After One Year 2012-12-31 £ 85,729
Creditors Due After One Year 2011-12-31 £ 93,784
Creditors Due Within One Year 2013-12-31 £ 822,299
Creditors Due Within One Year 2012-12-31 £ 710,077
Creditors Due Within One Year 2012-12-31 £ 710,077
Creditors Due Within One Year 2011-12-31 £ 695,206
Provisions For Liabilities Charges 2013-12-31 £ 95,684
Provisions For Liabilities Charges 2012-12-31 £ 73,803
Provisions For Liabilities Charges 2012-12-31 £ 73,803
Provisions For Liabilities Charges 2011-12-31 £ 71,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 F-L PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 50,100
Called Up Share Capital 2012-12-31 £ 50,100
Called Up Share Capital 2012-12-31 £ 50,100
Called Up Share Capital 2011-12-31 £ 50,100
Cash Bank In Hand 2013-12-31 £ 11,824
Cash Bank In Hand 2012-12-31 £ 1,710
Cash Bank In Hand 2012-12-31 £ 1,710
Cash Bank In Hand 2011-12-31 £ 33,203
Current Assets 2013-12-31 £ 556,517
Current Assets 2012-12-31 £ 530,376
Current Assets 2012-12-31 £ 530,376
Current Assets 2011-12-31 £ 484,382
Debtors 2013-12-31 £ 438,518
Debtors 2012-12-31 £ 398,906
Debtors 2012-12-31 £ 398,906
Debtors 2011-12-31 £ 351,592
Secured Debts 2012-12-31 £ 184,705
Secured Debts 2011-12-31 £ 277,879
Shareholder Funds 2013-12-31 £ 222,469
Shareholder Funds 2012-12-31 £ 194,942
Shareholder Funds 2012-12-31 £ 194,942
Shareholder Funds 2011-12-31 £ 164,195
Stocks Inventory 2013-12-31 £ 106,175
Stocks Inventory 2012-12-31 £ 129,760
Stocks Inventory 2012-12-31 £ 129,760
Stocks Inventory 2011-12-31 £ 99,587
Tangible Fixed Assets 2013-12-31 £ 617,009
Tangible Fixed Assets 2012-12-31 £ 534,175
Tangible Fixed Assets 2012-12-31 £ 534,175
Tangible Fixed Assets 2011-12-31 £ 540,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F-L PLASTICS 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 F-L PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with F-L PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-11-28 GBP £59,000 Grants to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where F-L 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F-L 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 F-L 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.