Based in Pontypridd, Dragon Plastics Ltd was registered on 01 March 1982, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Pauline | 30 November 2013 | - | 1 |
PARKER, Rodney Julian | 01 November 2002 | - | 1 |
MOSLEY, Cyril | N/A | 20 January 1993 | 1 |
PARKER, Dennis Keith | N/A | 18 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Rodney Julian | 31 July 2014 | - | 1 |
EDMUNDS, Jean | 18 October 1998 | 31 July 2014 | 1 |
PARKER, Ian Malcolm | N/A | 18 October 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 24 October 2016 | |
RESOLUTIONS - N/A | 17 May 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 May 2016 | |
SH19 - Statement of capital | 17 May 2016 | |
CAP-SS - N/A | 17 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 17 November 2014 | |
AP01 - Appointment of director | 13 November 2014 | |
AP03 - Appointment of secretary | 13 November 2014 | |
TM02 - Termination of appointment of secretary | 13 November 2014 | |
AA - Annual Accounts | 05 February 2014 | |
MR01 - N/A | 09 November 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 03 October 2011 | |
CH01 - Change of particulars for director | 03 October 2011 | |
CH03 - Change of particulars for secretary | 03 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 25 June 2007 | |
363a - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 20 October 2005 | |
353 - Register of members | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 25 August 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 30 September 2002 | |
363s - Annual Return | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363a - Annual Return | 21 September 1999 | |
RESOLUTIONS - N/A | 05 August 1999 | |
RESOLUTIONS - N/A | 05 August 1999 | |
RESOLUTIONS - N/A | 05 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
363a - Annual Return | 30 September 1998 | |
AA - Annual Accounts | 20 July 1998 | |
AA - Annual Accounts | 22 January 1998 | |
353 - Register of members | 21 October 1997 | |
363a - Annual Return | 21 October 1997 | |
363(353) - N/A | 21 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1997 | |
123 - Notice of increase in nominal capital | 04 August 1997 | |
RESOLUTIONS - N/A | 08 July 1997 | |
RESOLUTIONS - N/A | 08 July 1997 | |
AA - Annual Accounts | 23 October 1996 | |
363s - Annual Return | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 19 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1996 | |
395 - Particulars of a mortgage or charge | 13 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 19 October 1995 | |
363s - Annual Return | 03 October 1995 | |
AA - Annual Accounts | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 26 October 1994 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 14 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1993 | |
395 - Particulars of a mortgage or charge | 20 October 1993 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 04 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1993 | |
123 - Notice of increase in nominal capital | 23 June 1993 | |
AA - Annual Accounts | 11 February 1993 | |
288 - N/A | 11 February 1993 | |
363s - Annual Return | 27 October 1992 | |
363a - Annual Return | 18 September 1991 | |
AA - Annual Accounts | 08 September 1991 | |
AA - Annual Accounts | 09 October 1990 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 13 December 1989 | |
363 - Annual Return | 13 December 1989 | |
395 - Particulars of a mortgage or charge | 22 September 1989 | |
MEM/ARTS - N/A | 22 August 1989 | |
287 - Change in situation or address of Registered Office | 16 May 1989 | |
288 - N/A | 15 December 1988 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
AA - Annual Accounts | 14 September 1987 | |
363 - Annual Return | 14 September 1987 | |
AA - Annual Accounts | 16 August 1986 | |
363 - Annual Return | 16 August 1986 | |
CERTNM - Change of name certificate | 16 July 1982 | |
CERTNM - Change of name certificate | 02 April 1982 | |
MISC - Miscellaneous document | 01 March 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2013 | Outstanding |
N/A |
Deed of charge over credit balances | 12 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 June 2007 | Outstanding |
N/A |
Chattels mortgage | 23 August 2001 | Fully Satisfied |
N/A |
Legal charge | 13 September 1996 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 June 1996 | Fully Satisfied |
N/A |
Legal charge | 20 December 1995 | Fully Satisfied |
N/A |
Legal charge | 20 December 1995 | Fully Satisfied |
N/A |
Debenture | 29 September 1995 | Fully Satisfied |
N/A |
Chattels mortgage | 25 October 1994 | Fully Satisfied |
N/A |
Chattels mortgage | 19 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 15 September 1989 | Fully Satisfied |
N/A |
Legal charge | 13 October 1982 | Fully Satisfied |
N/A |
Legal charge | 13 October 1982 | Fully Satisfied |
N/A |
Debenture | 16 August 1982 | Fully Satisfied |
N/A |