About

Registered Number: 05156929
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Clayton Road, Newark Road Industrial Estate, Lincoln, Lincolnshire, LN5 8RE

 

Unique Plastics Ltd was registered on 17 June 2004 and are based in Lincoln in Lincolnshire, it has a status of "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSDYKE, Nigel John 17 June 2004 - 1
TAYLOR, Thomas David 06 April 2009 - 1
TAYLOR, Richard Stanley 17 June 2004 06 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FOSDYKE, Nigel 06 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 December 2019
CH03 - Change of particulars for secretary 25 June 2019
CS01 - N/A 25 June 2019
PSC04 - N/A 20 June 2019
CH03 - Change of particulars for secretary 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AP03 - Appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 11 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
363a - Annual Return 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
353 - Register of members 18 August 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
225 - Change of Accounting Reference Date 11 May 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.