About

Registered Number: 04348846
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Silver Court Industrial Estate, Intercity Way, Leeds, West Yorkshire, LS13 4LY

 

Engineering Plastic Supplies Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are Armitage, Graham Donald, Armitage, Graham Donald, Barnes, Martin Richard, Lessani, Elaine Margaret, Lumb, Andrew, Wedgwood, Clive. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Graham Donald 08 January 2002 - 1
BARNES, Martin Richard 08 January 2002 - 1
LUMB, Andrew 06 April 2007 31 January 2009 1
WEDGWOOD, Clive 01 June 2013 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Graham Donald 01 June 2013 - 1
LESSANI, Elaine Margaret 08 January 2002 01 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 22 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AR01 - Annual Return 08 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 17 January 2012
AD04 - Change of location of company records to the registered office 17 January 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 07 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 28 January 2010
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 27 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 09 May 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Rent deposit deed 09 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.