INOPLAS TECHNOLOGY LIMITED - WIMBORNE


Company Profile Company Filings

Overview

INOPLAS TECHNOLOGY LIMITED is a Private Limited Company from WIMBORNE and has the status: Active.
INOPLAS TECHNOLOGY LIMITED was incorporated 50 years ago on 16/08/1973 and has the registered number: 01129378. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INOPLAS TECHNOLOGY LIMITED - WIMBORNE

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNITS 1-2
WIMBORNE
DORSET
BH21 7LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT FRANK WILLIAM DAVIS Oct 1966 United Kingdom Director 2013-01-07 CURRENT
MR JONATHAN ROBERT BROOKS Sep 1968 British Director 2012-03-16 CURRENT
MRS GILLIAN ANNE BROOKS Jan 1966 British Director 2012-03-16 CURRENT
STUART WILFRED KING Jun 1942 British Secretary RESIGNED
MR DAVID WOODCOCK Nov 1948 British Director 2000-09-20 UNTIL 2000-12-15 RESIGNED
COLIN STEWART MCGHIE Aug 1949 British Secretary 2000-12-15 UNTIL 2006-07-12 RESIGNED
NICOLA MCGHIE Secretary 2006-07-12 UNTIL 2012-03-16 RESIGNED
LLOYD JAY TRINKOFF Sep 1950 American Secretary 2000-09-20 UNTIL 2000-12-15 RESIGNED
JOHN HOLT NICHOLSON May 1936 British Director RESIGNED
TRACY CLAIRE WILLIAMS Feb 1968 British Director 2000-01-01 UNTIL 2000-10-11 RESIGNED
LLOYD JAY TRINKOFF Sep 1950 American Director 2000-09-20 UNTIL 2000-12-15 RESIGNED
JAMES SHIELDS Oct 1940 British Director RESIGNED
HILDA MARY RITCHIE Feb 1912 British Director RESIGNED
MIKE OVEREND Apr 1942 British Director 2000-09-20 UNTIL 2000-12-15 RESIGNED
COLIN STEWART MCGHIE Aug 1949 British Director 1998-04-01 UNTIL 2012-03-16 RESIGNED
ALAN RODNEY MOORE May 1944 British Director 1998-04-01 UNTIL 1999-03-31 RESIGNED
GILES MISKIN May 1961 British Director 1998-04-01 UNTIL 2000-10-11 RESIGNED
STUART WILFRED KING Jun 1942 British Director RESIGNED
JEAN MARY CURTIS Dec 1942 British Director RESIGNED
MR ALAN CLARKE Jul 1950 British Director 1999-03-03 UNTIL 2000-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dorset Plastics Limited 2016-04-06 Wimborne   Dorset Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIXTER LIMITED BRACKNELL Active FULL 46900 - Non-specialised wholesale trade
CASTLE GREEN KENDAL LIMITED HARROW UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
WEBB FASTENERS COMPANY MIDDLESEX Active DORMANT 7499 - Non-trading company
KELWICK ENGINEERING LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
UMIST VENTURES LIMITED MANCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
KELPACK LTD SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
LLOYDS INTERNATIONAL LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED MANCHESTER Dissolved... SMALL 68202 - Letting and operating of conference and exhibition centres
ANIXTER HOLDINGS UNLIMITED BRACKNELL Dissolved... FULL 70100 - Activities of head offices
VISION TECHNIQUES (GROUP) LIMITED BLACKBURN Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VENTURIA LTD WARRINGTON Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
PLAC LIMITED STALYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HOTEL ON PORTLAND LIMITED KENDAL Dissolved... DORMANT 74990 - Non-trading company
UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
CAVENDISH BUSINESS FINANCE LTD ROCHDALE Dissolved... SMALL 64929 - Other credit granting n.e.c.
LEGGACY WORLDWIDE LIMITED STALYBRIDGE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
TRANSSEND PAYMENTS LIMITED BASINGSTOKE ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
KELPACK HIRE LIMITED PRESTON Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
THE CORNISH PIXIE COMPANY LIMITED STALYBRIDGE Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Inoplas Technology Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-27 31-12-2023 £33,227 Cash £2,988,879 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-08 31-12-2022 £19,703 Cash £2,751,135 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 18.2 2022-07-05 31-12-2021 £31,791 Cash £2,903,520 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 18.2 2021-02-16 31-12-2020 £47,338 Cash £2,570,778 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 18.2 2020-07-22 31-12-2019 £73,093 Cash £2,124,784 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 18.2 2019-07-16 31-12-2018 £34,473 Cash £1,897,231 equity
Inoplas Technology Limited - Accounts to registrar (filleted) - small 18.2 2018-09-18 31-12-2017 £8,819 Cash £1,997,692 equity
Inoplas Technology Limited - Accounts to registrar - small 17.2 2017-09-07 31-12-2016 £27,072 Cash £1,972,224 equity
Inoplas Technology Limited - Abbreviated accounts 16.1 2016-06-23 31-12-2015 £46,214 Cash £2,018,561 equity
Inoplas Technology Limited - Limited company - abbreviated - 11.6 2015-05-16 31-12-2014 £168,960 Cash £1,884,395 equity
Inoplas Technology Limited - Limited company - abbreviated - 11.0.0 2014-09-13 31-12-2013 £19,449 Cash £1,539,148 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORSET PLASTICS LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
WRC FABRICATIONS LTD WIMBORNE ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
FIREFLY METALWORKS LTD WIMBORNE ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.