Based in Pickering, Malton Plastics (UK) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Malton Plastics (UK) Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Graeme Robert | 22 June 2000 | - | 1 |
SMITH, Susan Margaret | 22 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 24 June 2019 | |
MR04 - N/A | 20 July 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 05 July 2018 | |
PSC01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 28 October 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 22 July 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 13 May 2008 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 09 August 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 11 July 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 15 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
363s - Annual Return | 08 July 2002 | |
AA - Annual Accounts | 08 May 2002 | |
AA - Annual Accounts | 14 September 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
363s - Annual Return | 24 July 2001 | |
225 - Change of Accounting Reference Date | 30 April 2001 | |
287 - Change in situation or address of Registered Office | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2013 | Fully Satisfied |
N/A |
Debenture | 20 September 2000 | Fully Satisfied |
N/A |