About

Registered Number: 03350347
Date of Incorporation: 10/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Croxstalls Avenue, Bloxwich, Walsall, West Midlands, WS3 2PJ

 

Atlantic Rubber & Plastic Ltd was founded on 10 April 1997 and are based in Walsall, West Midlands, it's status is listed as "Active". Gray, Christopher John, Hinton, Lee Derek, Gray, Samantha Jane, Gray, Wendy Ann are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Christopher John 10 April 1997 - 1
HINTON, Lee Derek 04 December 2003 - 1
GRAY, Samantha Jane 21 July 2014 08 August 2014 1
GRAY, Wendy Ann 01 April 2006 14 July 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 March 2019
SH01 - Return of Allotment of shares 09 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2015
AA - Annual Accounts 30 March 2015
RP04 - N/A 17 September 2014
RP04 - N/A 17 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
SH01 - Return of Allotment of shares 11 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 30 April 1998
225 - Change of Accounting Reference Date 16 February 1998
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.