About

Registered Number: 03348102
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: 30 Knowsthorpe Gate, Leeds, West Yorkshire, LS9 0NP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.