Established in 1991, Plastiflex (UK) Ltd are based in West Yorkshire, it has a status of "Active". This business has 20 directors listed at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUWEZ, Piet | 31 August 2016 | - | 1 |
HOWE, Ian Robert | 01 January 2013 | - | 1 |
SWINNEN, Hans | 09 April 2010 | - | 1 |
BARKER, Jack | 10 September 1991 | 02 October 1991 | 1 |
COLEY, James Robert Ewen | 10 September 1991 | 02 October 1991 | 1 |
DE REGGE, Robert Albert | 30 June 1998 | 09 December 2007 | 1 |
DONCK, Frank Cornelius | 12 December 2000 | 30 November 2005 | 1 |
HAMASERV BVBA | 25 January 1999 | 12 December 2000 | 1 |
JAMES, Malcolm Graham | 02 October 1991 | 29 April 2013 | 1 |
MCIVOR, William David Cleveland | 02 October 1991 | 23 September 1998 | 1 |
MIERMANS, Johan Helena Casimir | 09 December 2007 | 30 August 2016 | 1 |
ROBERTS, Ian David | 10 September 1991 | 02 October 1991 | 1 |
SLEGERS, Dirk | 09 April 2010 | 14 June 2013 | 1 |
STERKMANS, Josef Juul Hubert Maria | 02 October 1991 | 25 January 1999 | 1 |
STERKMANS, Theo Josef | 02 October 1991 | 10 June 1998 | 1 |
AFINIA PLASTICS | 12 December 2000 | 09 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Joanne | 01 January 2013 | - | 1 |
HOWE, Ian Robert | 28 April 2005 | 01 January 2013 | 1 |
MASSEY, Margaret Doreen | 02 October 1991 | 28 April 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Ann Myriam Donck/
1963-11 |
Individual person with significant control |
Belgian/
Kroatia |
|
Mr Frank Donck/
1965-04 |
Individual person with significant control |
Belgian/
Belgium |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 09 July 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 07 June 2018 | |
RESOLUTIONS - N/A | 02 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 February 2018 | |
SH19 - Statement of capital | 02 February 2018 | |
CAP-SS - N/A | 02 February 2018 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 09 April 2017 | |
AP01 - Appointment of director | 14 September 2016 | |
TM01 - Termination of appointment of director | 13 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AR01 - Annual Return | 11 September 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AP03 - Appointment of secretary | 11 January 2013 | |
TM02 - Termination of appointment of secretary | 11 January 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
MISC - Miscellaneous document | 07 October 2009 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 11 September 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 31 August 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 27 August 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
AA - Annual Accounts | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
363s - Annual Return | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 02 September 1997 | |
AA - Annual Accounts | 12 November 1996 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 12 September 1995 | |
395 - Particulars of a mortgage or charge | 27 May 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 14 September 1994 | |
363s - Annual Return | 01 September 1993 | |
AA - Annual Accounts | 18 June 1993 | |
363s - Annual Return | 16 September 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1992 | |
123 - Notice of increase in nominal capital | 03 March 1992 | |
MEM/ARTS - N/A | 19 February 1992 | |
MEM/ARTS - N/A | 19 February 1992 | |
CERTNM - Change of name certificate | 13 January 1992 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
CERTNM - Change of name certificate | 09 October 1991 | |
287 - Change in situation or address of Registered Office | 08 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 October 1991 | |
288 - N/A | 16 September 1991 | |
288 - N/A | 16 September 1991 | |
288 - N/A | 16 September 1991 | |
287 - Change in situation or address of Registered Office | 16 September 1991 | |
NEWINC - New incorporation documents | 20 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 May 1995 | Outstanding |
N/A |