About

Registered Number: 04805425
Date of Incorporation: 19/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit E9, Formal Business Park, Camborne, Cornwall, TR14 0PY

 

Based in Camborne, C & R Plastics Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Roberts, Mark Andrew, Roberts, Tanya Grace, Chapple, Christopher Thomas. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Mark Andrew 19 June 2003 - 1
ROBERTS, Tanya Grace 30 June 2005 - 1
CHAPPLE, Christopher Thomas 19 June 2003 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 22 August 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.