Ne Plastics Ltd was founded on 09 April 1997, it's status at Companies House is "Active". This business has 2 directors listed. Currently we aren't aware of the number of employees at the Ne Plastics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROGAN, Steven Edward | 01 January 2000 | 17 April 2009 | 1 |
WARNE, Nicholas Robert | 09 April 1997 | 01 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 16 April 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 16 April 2019 | |
RESOLUTIONS - N/A | 25 September 2018 | |
SH19 - Statement of capital | 25 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 September 2018 | |
CAP-SS - N/A | 25 September 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC02 - N/A | 02 March 2018 | |
PSC07 - N/A | 02 March 2018 | |
PSC07 - N/A | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM02 - Termination of appointment of secretary | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AA01 - Change of accounting reference date | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AD01 - Change of registered office address | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
AA - Annual Accounts | 17 February 2010 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 22 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 April 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 21 April 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
363s - Annual Return | 29 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2004 | |
AUD - Auditor's letter of resignation | 10 January 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 03 April 2003 | |
225 - Change of Accounting Reference Date | 03 October 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 13 April 2001 | |
395 - Particulars of a mortgage or charge | 16 March 2001 | |
AA - Annual Accounts | 28 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 20 June 2000 | |
123 - Notice of increase in nominal capital | 20 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2000 | |
363s - Annual Return | 17 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 11 May 1999 | |
287 - Change in situation or address of Registered Office | 27 May 1998 | |
AA - Annual Accounts | 08 May 1998 | |
225 - Change of Accounting Reference Date | 08 May 1998 | |
363s - Annual Return | 22 April 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
NEWINC - New incorporation documents | 09 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2004 | Outstanding |
N/A |
All assets debenture | 13 March 2001 | Fully Satisfied |
N/A |
Debenture deed | 19 January 1998 | Fully Satisfied |
N/A |