Established in 2000, Malton Plastics (UK) Ltd are based in North Yorkshire. There are 2 directors listed for Malton Plastics (UK) Ltd at Companies House. This company is registered for VAT. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Graeme Robert | 22 June 2000 | - | 1 |
SMITH, Susan Margaret | 22 June 2000 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Susan Margaret Smith/
1964-01 |
Individual person with significant control |
British/
England |
|
Mr Graeme Robert Smith/
1963-10 |
Individual person with significant control |
British/
England |
|
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 |