About

Registered Number: 05553987
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 72 Kingsway, Bishop Auckland, County Durham, DL14 7JF

 

Plastic Mouldings Northern Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bourdais, Freddy Gregory, Rigg, Mark Anthony at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDAIS, Freddy Gregory 05 September 2005 - 1
RIGG, Mark Anthony 05 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 02 October 2014
MR01 - N/A 26 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 18 September 2006
225 - Change of Accounting Reference Date 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 15 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.