About

Registered Number: 02467528
Date of Incorporation: 06/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 23 Ely Distribution Centre, Argyle Way Ely, Cardiff, CF5 5NJ

 

Dipec Plastics Holdings Ltd was registered on 06 February 1990 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". 1-10 people are employed by the company. This organisation has 6 directors listed at Companies House. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Andrea Christine 10 February 2007 - 1
CALLOW, Jason Andrew 10 February 2007 - 1
ROBINSON, Cathryn N/A 10 December 2007 1
ROBINSON, Paul James N/A 10 December 2007 1
SYMONS, Beverley Julie N/A 16 December 1993 1
SYMONS, Nicholas N/A 16 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 08 February 2019
CS01 - N/A 08 March 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 13 March 1997
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 17 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
123 - Notice of increase in nominal capital 17 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 17 January 1996
AUD - Auditor's letter of resignation 03 November 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 08 March 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
AA - Annual Accounts 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 26 March 1992
287 - Change in situation or address of Registered Office 23 October 1991
363a - Annual Return 26 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1990
MEM/ARTS - N/A 22 May 1990
CERTNM - Change of name certificate 15 May 1990
RESOLUTIONS - N/A 11 May 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
NEWINC - New incorporation documents 06 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.