U Plastics Limited
- Active
- Incorporated on 23 Apr 2004
Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales
Company Classifications:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
- Summary The company with name "U Plastics Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. U Plastics Limited is currently in active status and it was incorporated on 23 Apr 2004 (20 years 4 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in U Plastics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Christopher Feacey | Director | 17 Jul 2023 | British | Active |
2 | Paul Michael Hamilton | Director | 1 May 2023 | British | Active |
3 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
4 | Alan William Virgo | Director | 10 Mar 2020 | British | Active |
5 | Alan Jonathan Simpson | Director | 10 Mar 2020 | British | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Mar 2020 | - | Resigned 1 Apr 2020 |
7 | Alan William Virgo | Director | 10 Mar 2020 | British | Resigned 30 Sep 2021 |
8 | Andrew Michael Lawrence Staff | Director | 10 Mar 2020 | English | Resigned 17 Jul 2023 |
9 | Andrew Michael Lawrence Staff | Director | 10 Mar 2020 | British | Active |
10 | Stuart John Overend | Director | 10 Mar 2020 | British | Resigned 16 Nov 2020 |
11 | John Ulric Andersson | Secretary | 15 Jul 2014 | - | Resigned 10 Mar 2020 |
12 | Christopher Adrian Harrold | Director | 23 Apr 2004 | British | Active |
13 | Alexander James Russell | Secretary | 23 Apr 2004 | British | Resigned 15 Jul 2014 |
14 | John Ulric Andersson | Director | 23 Apr 2004 | British | Resigned 10 Mar 2020 |
15 | Alexander James Russell | Director | 23 Apr 2004 | British | Resigned 15 Jul 2014 |
16 | Christopher Adrian Harrold | Director | 23 Apr 2004 | British | Resigned 31 Mar 2022 |
17 | Alexander James Russell | Director | 23 Apr 2004 | British | Resigned 15 Jul 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Enterprises Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Mar 2020 | - | Active |
2 | Mr John Ulric Andersson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 10 Mar 2020 |
3 | Mr Christopher Adrian Harrold Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 10 Mar 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for U Plastics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 18 May 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 1 Jun 2022 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 25 May 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
10 | Accounts - Change Account Reference Date Company Current Extended | 5 Oct 2020 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 24 Aug 2020 | Download PDF 11 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 12 Jun 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Jun 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 21 May 2020 | Download PDF 5 Pages |
15 | Resolution | 16 Mar 2020 | Download PDF 15 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Mar 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Mar 2020 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 11 Mar 2020 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 11 Mar 2020 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Mar 2020 | Download PDF 2 Pages |
26 | Officers - Appoint Corporate Secretary Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 10 Mar 2020 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 6 Feb 2020 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 6 Feb 2020 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 6 Feb 2020 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 6 Feb 2020 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 6 Feb 2020 | Download PDF 2 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 6 Feb 2020 | Download PDF 2 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 6 Feb 2020 | Download PDF 2 Pages |
35 | Confirmation Statement - No Updates | 21 May 2019 | Download PDF 3 Pages |
36 | Accounts - Unaudited Abridged | 30 Apr 2019 | Download PDF 9 Pages |
37 | Accounts - Unaudited Abridged | 11 Jul 2018 | Download PDF 8 Pages |
38 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
39 | Accounts - Small | 24 Aug 2017 | Download PDF 16 Pages |
40 | Confirmation Statement - Updates | 1 Jun 2017 | Download PDF 6 Pages |
41 | Address - Change Registered Office Company With Date Old New | 1 Jun 2017 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 24 May 2016 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2015 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 19 Mar 2015 | Download PDF 4 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 15 Aug 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Secretary Company With Name Date | 15 Aug 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2014 | Download PDF 1 Pages |
49 | Capital - Cancellation Shares | 11 Aug 2014 | Download PDF 4 Pages |
50 | Capital - Return Purchase Own Shares | 11 Aug 2014 | Download PDF 3 Pages |
51 | Resolution | 11 Aug 2014 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2014 | Download PDF 6 Pages |
53 | Accounts - Total Exemption Small | 31 Mar 2014 | Download PDF 4 Pages |
54 | Accounts - Total Exemption Small | 17 Sep 2013 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2012 | Download PDF 6 Pages |
57 | Accounts - Total Exemption Small | 13 Mar 2012 | Download PDF 4 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 22 Mar 2011 | Download PDF 4 Pages |
60 | Accounts - Change Account Reference Date Company Current Extended | 10 Nov 2010 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2010 | Download PDF 5 Pages |
62 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Small | 8 Jan 2010 | Download PDF 4 Pages |
64 | Address - Change Registered Office Company With Date Old | 3 Jan 2010 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 21 May 2009 | Download PDF 10 Pages |
66 | Officers - Legacy | 21 May 2009 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 21 May 2009 | Download PDF 10 Pages |
68 | Accounts - Total Exemption Small | 13 Jan 2009 | Download PDF 6 Pages |
69 | Accounts - Total Exemption Small | 26 Nov 2007 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 4 Jun 2007 | Download PDF 3 Pages |
71 | Accounts - Total Exemption Small | 26 Feb 2007 | Download PDF 5 Pages |
72 | Mortgage - Legacy | 24 Jan 2007 | Download PDF 3 Pages |
73 | Accounts - Total Exemption Small | 15 Jun 2006 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 1 Jun 2006 | Download PDF 3 Pages |
75 | Annual Return - Legacy | 20 Jun 2005 | Download PDF 3 Pages |
76 | Accounts - Legacy | 26 May 2005 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 30 Apr 2005 | Download PDF 9 Pages |
78 | Mortgage - Legacy | 6 Jan 2005 | Download PDF 3 Pages |
79 | Resolution | 20 May 2004 | Download PDF |
80 | Resolution | 20 May 2004 | Download PDF |
81 | Resolution | 20 May 2004 | Download PDF 1 Pages |
82 | Incorporation - Company | 23 Apr 2004 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.