About

Registered Number: 02066129
Date of Incorporation: 21/10/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 1 Park Street, Macclesfield, Cheshire, SK11 6SR

 

Based in Cheshire, Extruded Plastics Ltd was registered on 21 October 1986, it has a status of "Active". The business is VAT Registered. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Matthew James 01 October 2005 - 1
RUSSELL, William Hugh Alexander 07 July 2004 - 1
RUSSELL, Ivor 10 October 2002 17 June 2006 1
RUSSELL, Mary Miranda 10 October 2002 24 January 2020 1
WALSH, James N/A 02 April 1994 1
WEBB, Jill Ann N/A 10 October 2002 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM02 - Termination of appointment of secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
353 - Register of members 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 19 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2007
353 - Register of members 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
353 - Register of members 03 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2006
353 - Register of members 25 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 06 December 2004
MEM/ARTS - N/A 06 December 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2002
363a - Annual Return 04 September 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 11 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
395 - Particulars of a mortgage or charge 14 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 25 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 14 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1994
395 - Particulars of a mortgage or charge 08 June 1994
288 - N/A 23 May 1994
363x - Annual Return 23 May 1994
AA - Annual Accounts 23 March 1994
169 - Return by a company purchasing its own shares 19 August 1993
RESOLUTIONS - N/A 18 June 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 07 May 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 26 November 1991
363x - Annual Return 30 June 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
PUC 2 - N/A 16 March 1988
395 - Particulars of a mortgage or charge 05 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1987
395 - Particulars of a mortgage or charge 06 February 1987
395 - Particulars of a mortgage or charge 06 February 1987
288 - N/A 24 January 1987
CERTINC - N/A 21 October 1986
288 - N/A 21 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 1998 Fully Satisfied

N/A

Debenture 01 June 1994 Fully Satisfied

N/A

Debenture 20 February 1987 Fully Satisfied

N/A

Mortgage 30 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.