About

Registered Number: 04328236
Date of Incorporation: 23/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Station Road, Thirsk, North Yorkshire, YO7 1PZ

 

Founded in 2001, Power Plastics Ltd has its registered office in North Yorkshire. There are 2 directors listed as Beetles, Andrew Joseph, Metcalfe, Karen for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEETLES, Andrew Joseph 01 December 2002 - 1
METCALFE, Karen 01 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 17 December 2019
SH06 - Notice of cancellation of shares 28 October 2019
SH03 - Return of purchase of own shares 28 October 2019
PSC07 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
MR01 - N/A 23 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 July 2015
CH03 - Change of particulars for secretary 19 June 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 January 2012
MISC - Miscellaneous document 05 January 2012
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
363a - Annual Return 19 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
AA - Annual Accounts 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
123 - Notice of increase in nominal capital 12 December 2002
CERTNM - Change of name certificate 27 November 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Outstanding

N/A

Debenture 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.