About

Registered Number: 02293253
Date of Incorporation: 06/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 74 Countess Lane, Radcliffe, Manchester, M26 3NH

 

County Plastics Ltd was registered on 06 September 1988 and has its registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, David Jonathan 21 June 2010 - 1
GUY, Michael 21 June 2010 - 1
GUY, Duncan Edwin N/A 21 June 2010 1
GUY, Susan Patricia N/A 21 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 07 April 2020
SH08 - Notice of name or other designation of class of shares 04 December 2019
RESOLUTIONS - N/A 17 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 12 March 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 February 2018
AA - Annual Accounts 04 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 21 February 2011
SH01 - Return of Allotment of shares 21 February 2011
CC04 - Statement of companies objects 21 February 2011
RESOLUTIONS - N/A 27 July 2010
RESOLUTIONS - N/A 27 July 2010
SH06 - Notice of cancellation of shares 27 July 2010
SH03 - Return of purchase of own shares 27 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 10 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 18 February 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 18 April 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 02 April 1997
363s - Annual Return 19 March 1996
AAMD - Amended Accounts 15 August 1995
AA - Annual Accounts 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 10 March 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 23 February 1993
AA - Annual Accounts 31 March 1992
363s - Annual Return 28 February 1992
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 19 February 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1988
288 - N/A 18 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
NEWINC - New incorporation documents 06 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.