About

Registered Number: 02092450
Date of Incorporation: 22/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Buckingham Close, St Georges Way, Bermuda Industrial Estate, Nuneaton Warwickshire, CV10 7JT

 

Based in Nuneaton Warwickshire, Alternative Plastics Ltd was registered on 22 January 1987, it's status is listed as "Active". There are 5 directors listed as Hill, Robert, Hill, Robert, Hill, Ronald, Coles, Kathryn, Hill, Brenda for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Robert 01 August 1998 - 1
HILL, Ronald N/A - 1
HILL, Brenda N/A 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HILL, Robert 27 February 2007 - 1
COLES, Kathryn 01 December 2001 27 February 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 01 August 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 13 March 2014
SH06 - Notice of cancellation of shares 15 October 2013
SH03 - Return of purchase of own shares 15 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 07 August 2009
353 - Register of members 06 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 18 June 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 28 July 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 05 March 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 01 August 1996
287 - Change in situation or address of Registered Office 22 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 20 May 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 21 September 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 11 December 1991
395 - Particulars of a mortgage or charge 31 October 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 03 November 1988
287 - Change in situation or address of Registered Office 10 May 1988
RESOLUTIONS - N/A 12 November 1987
PUC 2 - N/A 12 November 1987
123 - Notice of increase in nominal capital 12 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1987
CERTINC - N/A 22 January 1987
NEWINC - New incorporation documents 22 January 1987
288 - N/A 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 1997 Outstanding

N/A

Fixed and floating charge 19 May 1995 Outstanding

N/A

Mortgage debenture 25 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.