About

Registered Number: 02822285
Date of Incorporation: 27/05/1993 (31 years ago)
Company Status: Active
Registered Address: Aldgate House, 1-4 Market Place, Hull, East Yorkshire, HU1 1RS

 

Filplastic (UK) Ltd was founded on 27 May 1993 and are based in Hull, East Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Taylor, Alison Jane, Taylor, Paul, Jones, John in the Companies House registry. We don't currently know the number of employees at Filplastic (UK) Ltd. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alison Jane 10 June 2001 - 1
JONES, John 28 May 1993 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul 28 May 1992 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 05 November 2019
PSC01 - N/A 14 October 2019
CS01 - N/A 13 April 2019
MR01 - N/A 29 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 14 December 2009
RESOLUTIONS - N/A 04 November 2009
SH19 - Statement of capital 04 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2009
CAP-SS - N/A 04 November 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 05 April 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 22 March 2002
363s - Annual Return 31 May 2001
AAMD - Amended Accounts 14 March 2001
AA - Annual Accounts 14 March 2001
MISC - Miscellaneous document 16 May 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
169 - Return by a company purchasing its own shares 27 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 11 March 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 11 December 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
MEM/ARTS - N/A 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 28 February 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
363s - Annual Return 26 July 1994
288 - N/A 09 July 1993
288 - N/A 09 July 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 29 January 2004 Outstanding

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.