ALLTRIM PLASTICS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
ALLTRIM PLASTICS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
ALLTRIM PLASTICS LIMITED was incorporated 34 years ago on 01/09/1989 and has the registered number: 02419082. The accounts status is DORMANT.
ALLTRIM PLASTICS LIMITED was incorporated 34 years ago on 01/09/1989 and has the registered number: 02419082. The accounts status is DORMANT.
ALLTRIM PLASTICS LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
ROSTANCE EDWARDS LIMITED | Corporate Secretary | 2006-11-14 UNTIL 2008-01-15 | RESIGNED | ||
MR MICHAEL WILSON | May 1961 | British | Director | RESIGNED | |
STEPHEN RONALD JOSEPH POLLARD | Dec 1953 | British | Director | 2007-04-04 UNTIL 2008-01-15 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-10-24 UNTIL 2019-10-18 | RESIGNED |
MR THOMAS LOFTUS | Mar 1958 | British | Director | RESIGNED | |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR MICHAEL WILSON | May 1961 | British | Secretary | RESIGNED | |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2008-01-15 UNTIL 2011-12-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2008-01-15 UNTIL 2011-11-30 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2008-01-15 UNTIL 2014-03-31 | RESIGNED |
MR MARK BROMLEY | Feb 1966 | British | Director | 1994-07-01 UNTIL 2005-11-30 | RESIGNED |
MR PETER DENNIS HUNT | Mar 1958 | British | Secretary | 1999-10-30 UNTIL 2006-11-14 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2008-01-15 UNTIL 2019-10-18 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Penkridge Holdings Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-05 | 31-12-2021 | 1,000 Cash 1,000 equity |
ACCOUNTS - Final Accounts | 2021-09-21 | 31-12-2020 | 1,000 Cash 1,000 equity |
ACCOUNTS - Final Accounts | 2020-10-10 | 31-12-2019 | 1,000 Cash 1,000 equity |
Micro-entity accounts for Alltrim Plastics Limited | 2019-06-28 | 31-12-2018 | £1,000 Cash £1,000 equity |
Micro-entity accounts for Alltrim Plastics Limited | 2018-06-06 | 31-12-2017 | £1,000 Cash £1,000 equity |
Alltrim Plastics Limited - Accounts | 2017-05-20 | 31-12-2016 | £1,000 Cash £1,000 equity |
Alltrim Plastics Limited - Accounts | 2016-07-06 | 31-12-2015 | £1,000 Cash £1,000 equity |
Alltrim Plastics Limited - Accounts | 2015-07-07 | 31-12-2014 | £1,000 Cash £1,000 equity |