Plastic Closures Ltd was founded on 21 August 1985 and has its registered office in Woolston in Warrington, it has a status of "Active". We don't know the number of employees at this business. The current directors of Plastic Closures Ltd are listed as Carrick, Glen Allan, Smith, Michael George Blair in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Michael George Blair | 31 January 2002 | 05 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRICK, Glen Allan | 30 November 2010 | 22 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
AP01 - Appointment of director | 03 October 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AP03 - Appointment of secretary | 06 January 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 27 May 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363a - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 17 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 1997 | |
AA - Annual Accounts | 01 July 1997 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 13 June 1996 | |
287 - Change in situation or address of Registered Office | 31 May 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 01 July 1994 | |
AA - Annual Accounts | 25 July 1993 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 18 September 1992 | |
363b - Annual Return | 06 August 1992 | |
363a - Annual Return | 11 December 1991 | |
AA - Annual Accounts | 02 October 1991 | |
363b - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 01 August 1990 | |
363 - Annual Return | 01 August 1990 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 04 November 1988 | |
363 - Annual Return | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 03 March 1988 | |
AA - Annual Accounts | 08 September 1987 | |
363 - Annual Return | 08 September 1987 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 03 June 1987 | |
288 - N/A | 24 April 1987 | |
287 - Change in situation or address of Registered Office | 14 April 1987 | |
GAZ(U) - N/A | 17 March 1987 | |
MISC - Miscellaneous document | 17 March 1987 | |
288 - N/A | 22 January 1987 | |
288 - N/A | 14 January 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 November 1986 | |
NEWINC - New incorporation documents | 21 August 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 February 1988 | Outstanding |
N/A |
Mortgage debenture | 03 February 1986 | Outstanding |
N/A |