About

Registered Number: 03211982
Date of Incorporation: 13/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT,

 

System Plast Ltd was established in 1996, it has a status of "Active". System Plast Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCO, Manzoni 04 December 2008 - 1
VALENTINO, Massimilianodemetrio 04 December 2008 - 1
VAN DEN BEMPT, Patrick Maria 04 December 2008 - 1
MARSETTI, Sergio 28 May 1998 28 February 2011 1
O'CONNER, Christine Ann 28 August 1997 11 June 1999 1
O`CONNOR, Thomas Martin 28 August 1997 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MANZONI, Marco 09 January 2020 - 1
CRADDOCK, Andrew David 06 December 2005 09 January 2020 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM02 - Termination of appointment of secretary 13 January 2020
AP03 - Appointment of secretary 10 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 17 June 2015
AA01 - Change of accounting reference date 13 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
225 - Change of Accounting Reference Date 17 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 August 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 16 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 16 October 2000
363b - Annual Return 05 October 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 24 June 1998
DISS40 - Notice of striking-off action discontinued 16 June 1998
CERTNM - Change of name certificate 10 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
225 - Change of Accounting Reference Date 08 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.