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

PLASTIC PLATE UK LIMITED

14A WILDMERE ROAD, BANBURY, OX16 3JU,
Company Registration Number
03777127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plastic Plate Uk Ltd
PLASTIC PLATE UK LIMITED was founded on 1999-05-26 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Plastic Plate Uk Limited is a Private Limited Company registered in ENGLAND 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
PLASTIC PLATE UK LIMITED
 
Legal Registered Office
14A WILDMERE ROAD
BANBURY
OX16 3JU
Other companies in B30
 
Filing Information
Company Number 03777127
Company ID Number 03777127
Date formed 1999-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 28/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 15:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASTIC PLATE UK 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 PLASTIC PLATE UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN SIME
Company Secretary 2017-04-30
JAMES GORDON SHARP
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD LONDON
Company Secretary 2001-05-29 2017-04-30
PHILIP RONALD LONDON
Director 2001-05-29 2005-06-09
CHESTER ANISKO
Company Secretary 1999-06-16 2001-05-29
CHESTER ANISKO
Director 1999-06-16 2001-05-29
THOMAS GAVIN
Director 1999-06-16 2001-05-29
KURT LACKS
Director 1999-06-16 2001-05-29
RICHARD LACKS JR
Director 1999-06-16 2001-05-29
FILEX SERVICES LIMITED
Company Secretary 1999-05-26 1999-06-16
SMAUG NOMINEES LIMITED (CO NO 3601899)
Director 1999-05-26 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON SHARP TECHNO KOLOR LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
JAMES GORDON SHARP PAINTBOX GROUP LIMITED Director 2007-11-23 CURRENT 2007-10-18 In Administration
JAMES GORDON SHARP PAINTBOX BIRMINGHAM LIMITED Director 2000-06-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
JAMES GORDON SHARP ADAC PAINTBOX LIMITED Director 2000-06-30 CURRENT 2000-05-31 Active - Proposal to Strike off
JAMES GORDON SHARP PLASTIC PLATE LIMITED Director 1999-10-27 CURRENT 1997-01-21 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BANBURY LIMITED Director 1999-02-19 CURRENT 1998-12-24 In Administration

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
2024-05-14Final Gazette dissolved via compulsory strike-off
2023-06-22CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037771270003
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270007
2022-05-05RES01ADOPT ARTICLES 05/05/22
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270006
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270005
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-03-02AP03Appointment of Mr Ian Russell Perrins as company secretary on 2020-03-02
2020-03-02TM02Termination of appointment of Alan Sime on 2020-03-02
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270004
2019-12-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270003
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037771270002
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 501
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-02AP03Appointment of Mr Alan Sime as company secretary on 2017-04-30
2017-05-02TM02Termination of appointment of Philip Ronald London on 2017-04-30
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 501
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP RONALD LONDON on 2016-05-01
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 501
2015-07-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 501
2014-06-24AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0131/05/12 ANNUAL RETURN FULL LIST
2011-06-28AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0131/05/10 ANNUAL RETURN FULL LIST
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aReturn made up to 31/05/09; full list of members
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-03-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-21AUDAUDITOR'S RESIGNATION
2004-08-06363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-27363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS
2002-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-12288bDIRECTOR RESIGNED
2001-08-31225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288bDIRECTOR RESIGNED
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-06-13363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-06-11RES13RE-ISS CAP RESET/ALLOT 03/05/01
2001-06-1188(2)RAD 03/05/01--------- £ SI 500@1=500 £ IC 1/501
2000-08-3188(2)RAD 27/10/99--------- £ SI 500@1
2000-08-15363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-09-20225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288bSECRETARY RESIGNED
1999-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-06-28CERTNMCOMPANY NAME CHANGED FINLAW 155 LIMITED CERTIFICATE ISSUED ON 29/06/99
1999-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLASTIC PLATE UK 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 PLASTIC PLATE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-28 Outstanding VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of PLASTIC PLATE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLASTIC PLATE UK LIMITED
Trademarks
We have not found any records of PLASTIC PLATE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASTIC PLATE UK 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 (32990 - Other manufacturing n.e.c.) as PLASTIC PLATE UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PLASTIC PLATE UK 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 PLASTIC PLATE UK 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 PLASTIC PLATE UK 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.