4PLAS LTD. - WARRINGTON
Company Profile | Company Filings |
Overview
4PLAS LTD. is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
4PLAS LTD. was incorporated 21 years ago on 04/02/2003 and has the registered number: 04655764. The accounts status is FULL and accounts are next due on 30/11/2024.
4PLAS LTD. was incorporated 21 years ago on 04/02/2003 and has the registered number: 04655764. The accounts status is FULL and accounts are next due on 30/11/2024.
4PLAS LTD. - WARRINGTON
This company is listed in the following categories:
20160 - Manufacture of plastics in primary forms
20160 - Manufacture of plastics in primary forms
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
812 FOUNTAIN COURT BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR YANN LISSILLOUR | Apr 1974 | French | Director | 2023-02-28 | CURRENT |
MR BARRY JAMES MCDONNELL | Aug 1968 | British | Director | 2023-02-28 | CURRENT |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2003-02-04 UNTIL 2003-02-04 | RESIGNED | ||
MR ANDREW PAUL BASTOW | Jun 1967 | British | Director | 2003-02-20 UNTIL 2004-05-04 | RESIGNED |
TRINITY REGISTRARS LIMITED | Corporate Secretary | 2003-02-04 UNTIL 2003-10-13 | RESIGNED | ||
ALAN VEAL | May 1956 | British | Director | 2003-02-04 UNTIL 2003-10-13 | RESIGNED |
MR JASON MATTHEW THORPE | Mar 1966 | English | Director | 2003-06-01 UNTIL 2023-02-28 | RESIGNED |
MRS VANESSA HUMPHREY | Sep 1966 | British | Director | 2007-05-03 UNTIL 2023-02-28 | RESIGNED |
MR SIMON HUMPHREY | Nov 1960 | British | Director | 2003-03-01 UNTIL 2023-02-28 | RESIGNED |
MR ALAN MARK DIXON | Jan 1972 | British | Director | 2003-10-29 UNTIL 2023-02-28 | RESIGNED |
MRS MELANIE DIXON | Oct 1971 | British | Director | 2007-05-03 UNTIL 2023-02-28 | RESIGNED |
TONY CARROLL | Oct 1958 | British | Director | 2003-05-01 UNTIL 2004-04-26 | RESIGNED |
MRS KIRSTY BASTOW | Aug 1970 | British | Director | 2007-05-03 UNTIL 2023-02-28 | RESIGNED |
MR ANDREW PAUL BASTOW | Jun 1967 | British | Director | 2004-05-05 UNTIL 2023-02-28 | RESIGNED |
MR VIGNESWARAN VAHEESWARAN | Feb 1970 | British | Secretary | 2003-03-01 UNTIL 2004-01-31 | RESIGNED |
MR ANDREW PAUL BASTOW | Jun 1967 | British | Secretary | 2004-05-05 UNTIL 2023-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Safic-Alcan Uk Limited | 2023-02-28 | Warrington |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4 Plas Limited 28/02/2022 iXBRL | 2022-08-13 | 28-02-2022 | £1,381,341 Cash £1,179,154 equity |
4 Plas Limited 28/02/2021 iXBRL | 2021-05-14 | 28-02-2021 | £1,275,032 Cash £820,913 equity |
4 Plas Limited 29/02/2020 iXBRL | 2020-06-02 | 29-02-2020 | £646,037 Cash £468,135 equity |