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.
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 |
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 |
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 |