About

Registered Number: 02262037
Date of Incorporation: 25/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Riverside View, Wickham Market, Suffolk, IP13 0TA

 

Plastics for Games Ltd was founded on 25 May 1988. Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBBLE, Ingrid 12 October 1998 - 1
KIBBLE, Justin Paul 04 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 12 March 2019
RESOLUTIONS - N/A 03 September 2018
SH19 - Statement of capital 03 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2018
CAP-SS - N/A 03 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 March 2013
RESOLUTIONS - N/A 05 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2012
SH19 - Statement of capital 05 November 2012
CAP-SS - N/A 05 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 12 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
RESOLUTIONS - N/A 16 March 2009
AA - Annual Accounts 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 24 December 2008
RESOLUTIONS - N/A 23 December 2008
MISC - Miscellaneous document 23 December 2008
CAP-SS - N/A 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2008
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 08 June 2001
AA - Annual Accounts 06 April 2001
287 - Change in situation or address of Registered Office 25 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 03 March 2000
363a - Annual Return 23 February 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 26 March 1997
287 - Change in situation or address of Registered Office 10 December 1996
395 - Particulars of a mortgage or charge 08 October 1996
363s - Annual Return 29 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
123 - Notice of increase in nominal capital 11 March 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 31 August 1995
288 - N/A 19 May 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 23 September 1992
288 - N/A 17 September 1991
288 - N/A 17 September 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 13 September 1991
288 - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1991
395 - Particulars of a mortgage or charge 23 January 1991
RESOLUTIONS - N/A 05 December 1990
123 - Notice of increase in nominal capital 05 December 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
288 - N/A 09 January 1990
288 - N/A 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1990
AA - Annual Accounts 13 December 1989
287 - Change in situation or address of Registered Office 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 30 June 1988
NEWINC - New incorporation documents 25 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2008 Outstanding

N/A

Debenture 05 November 2008 Outstanding

N/A

Legal charge 05 June 2001 Fully Satisfied

N/A

Legal charge 30 September 1996 Fully Satisfied

N/A

Debenture 10 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.