About

Registered Number: 02767596
Date of Incorporation: 25/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

 

Having been setup in 1992, General All Purpose Plastics Ltd are based in Blackburn in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at General All Purpose Plastics Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 26 November 2019
MR01 - N/A 30 May 2019
AA - Annual Accounts 18 April 2019
AA01 - Change of accounting reference date 05 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 28 November 2017
AP01 - Appointment of director 08 November 2017
MR01 - N/A 04 August 2017
AA - Annual Accounts 09 February 2017
MR04 - N/A 25 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 09 December 2015
AUD - Auditor's letter of resignation 27 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 November 2014
RESOLUTIONS - N/A 07 August 2014
SH08 - Notice of name or other designation of class of shares 07 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
RESOLUTIONS - N/A 17 September 2012
SH01 - Return of Allotment of shares 20 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 02 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 20 December 2007
225 - Change of Accounting Reference Date 22 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
123 - Notice of increase in nominal capital 12 January 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 October 2004
AUD - Auditor's letter of resignation 23 February 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 23 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
363a - Annual Return 29 November 2002
AA - Annual Accounts 07 August 2002
363a - Annual Return 05 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 24 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 04 January 1995
395 - Particulars of a mortgage or charge 16 August 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 15 April 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
288 - N/A 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
123 - Notice of increase in nominal capital 04 March 1994
287 - Change in situation or address of Registered Office 02 February 1993
288 - N/A 02 February 1993
CERTNM - Change of name certificate 12 January 1993
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Legal charge 04 February 2013 Outstanding

N/A

Guarantee & debenture 01 February 2013 Outstanding

N/A

Debenture 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.