Founded in 1998, Great Central Plastics Ltd have registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Phillips, Ann, Brown, Darryl Adrian, Phillips, Anthony, Phillips, Baljeet, Payne, Perry Arthur, Simpson, Joanne, Phillips, Raymond. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Darryl Adrian | 24 July 1998 | - | 1 |
PHILLIPS, Anthony | 24 July 1998 | - | 1 |
PHILLIPS, Baljeet | 01 October 2001 | - | 1 |
PHILLIPS, Raymond | 27 June 2005 | 17 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Ann | 09 June 2006 | - | 1 |
PAYNE, Perry Arthur | 24 July 1998 | 01 October 2001 | 1 |
SIMPSON, Joanne | 01 October 2001 | 09 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 17 April 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 12 July 2019 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 21 July 2017 | |
MR01 - N/A | 01 November 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 19 July 2016 | |
SH06 - Notice of cancellation of shares | 29 October 2015 | |
SH03 - Return of purchase of own shares | 29 October 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AR01 - Annual Return | 04 July 2013 | |
CH01 - Change of particulars for director | 04 July 2013 | |
CH03 - Change of particulars for secretary | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
RESOLUTIONS - N/A | 04 February 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
SH01 - Return of Allotment of shares | 23 July 2012 | |
RESOLUTIONS - N/A | 17 July 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
TM01 - Termination of appointment of director | 27 January 2010 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2005 | |
287 - Change in situation or address of Registered Office | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 27 April 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
AUD - Auditor's letter of resignation | 31 March 2004 | |
363s - Annual Return | 13 August 2003 | |
225 - Change of Accounting Reference Date | 21 March 2003 | |
AA - Annual Accounts | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
363s - Annual Return | 09 September 2002 | |
128(3) - Statement of particulars of variation of rights attached to shares | 20 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2002 | |
287 - Change in situation or address of Registered Office | 02 February 2002 | |
AA - Annual Accounts | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 10 February 2000 | |
363s - Annual Return | 05 August 1999 | |
225 - Change of Accounting Reference Date | 05 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
MEM/ARTS - N/A | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
287 - Change in situation or address of Registered Office | 19 August 1998 | |
CERTNM - Change of name certificate | 18 August 1998 | |
NEWINC - New incorporation documents | 03 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2016 | Outstanding |
N/A |
Legal mortgage | 20 April 2005 | Fully Satisfied |
N/A |
Legal charge | 07 November 2001 | Fully Satisfied |
N/A |
Deed of fixed and floating charge | 07 November 2001 | Fully Satisfied |
N/A |
Debenture | 17 September 1998 | Outstanding |
N/A |