About

Registered Number: 03106106
Date of Incorporation: 25/09/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH

 

Based in Merseyside, Ideal Plastic Products Ltd was founded on 25 September 1995. Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Simmonds, Kenny Roy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Kenny Roy 25 September 1995 26 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 14 February 2012
RP04 - N/A 06 January 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
363a - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 24 September 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 27 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 03 November 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288 - N/A 28 September 1995
NEWINC - New incorporation documents 25 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2008 Outstanding

N/A

Debenture 03 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.