Alvic Plastics Limited TELFORD


Founded in 2016, Alvic Plastics, classified under reg no. 10270423 is an active company. Currently registered at Unit 5 Harcourt Trading Estate TF7 4PL, Telford the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Gregory G., Scot S. and Al G.. Of them, Al G. has been with the company the longest, being appointed on 11 July 2016 and Gregory G. and Scot S. have been with the company for the least time - from 30 June 2023. As of 29 May 2024, there were 2 ex directors - Alan M., Michael F. and others listed below. There were no ex secretaries.

Alvic Plastics Limited Address / Contact

Office Address Unit 5 Harcourt Trading Estate
Office Address2 Halesfield 13
Town Telford
Post code TF7 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10270423
Date of Incorporation Mon, 11th Jul 2016
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Gregory G.

Position: Director

Appointed: 30 June 2023

Scot S.

Position: Director

Appointed: 30 June 2023

Al G.

Position: Director

Appointed: 11 July 2016

Alan M.

Position: Director

Appointed: 10 August 2018

Resigned: 30 June 2023

Michael F.

Position: Director

Appointed: 10 August 2018

Resigned: 13 June 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Eurodeck Limited from Carlow, Ireland. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Scot S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bsw Timber Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Eurodeck Limited

Browneshill House Browneshill Avenue, Carlow, R93 D5r6, Ireland

Legal authority Companies Act
Legal form Limited
Country registered Ireland
Place registered Companies Registration Office
Registration number 734294
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scot S.

Notified on 30 June 2023
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bsw Timber Limited

Bsw Timber Limited East End, Earlston, Berwickshire, TD4 6JA, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc108926
Notified on 18 February 2021
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Al G.

Notified on 11 July 2016
Ceased on 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Al G.

Notified on 11 July 2016
Ceased on 18 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand4 851
Current Assets93 212
Debtors60 318
Net Assets Liabilities918 302
Other Debtors60 318
Property Plant Equipment2 327 525
Total Inventories28 043
Other
Accumulated Depreciation Impairment Property Plant Equipment7 506
Additional Provisions Increase From New Provisions Recognised223 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss-21 000
Average Number Employees During Period1
Bank Borrowings Overdrafts23 238
Creditors1 197 324
Deferred Tax Liabilities-88 000
Finance Lease Liabilities Present Value Total12 642
Increase Decrease In Property Plant Equipment19 450
Increase From Depreciation Charge For Year Property Plant Equipment7 506
Net Current Assets Liabilities-9 899
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued Fully Paid100
Number Shares Issued Specific Share Issue100
Other Creditors1 184 682
Par Value Share1
Property Plant Equipment Gross Cost19 450
Provisions223 000
Provisions For Liabilities Balance Sheet Subtotal202 000
Total Additions Including From Business Combinations Property Plant Equipment1 091 379
Total Assets Less Current Liabilities2 317 626
Total Increase Decrease From Revaluations Property Plant Equipment1 243 652
Trade Creditors Trade Payables64 284

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (24 pages)

Company search