About

Registered Number: 02639300
Date of Incorporation: 20/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit C2 Telford Way, 41 Ind Est, Wakefield, West Yorkshire, WF2 0XW

 

Founded in 1991, Plastiflex (UK) Ltd have registered office in Wakefield. There are 19 directors listed as Carr, Joanne, Gruwez, Piet, Howe, Ian Robert, Swinnen, Hans, Howe, Ian Robert, Massey, Margaret Doreen, Barker, Jack, Coley, James Robert Ewen, De Regge, Robert Albert, Donck, Frank Cornelius, Hamaserv Bvba, James, Malcolm Graham, Mcivor, William David Cleveland, Miermans, Johan Helena Casimir, Roberts, Ian David, Slegers, Dirk, Sterkmans, Josef Juul Hubert Maria, Sterkmans, Theo Josef, Afinia Plastics for Plastiflex (UK) Ltd. 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
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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.