Discounted Plastics Limited LANCASHIRE


Founded in 2009, Discounted Plastics, classified under reg no. 06890262 is an active company. Currently registered at Daniel Street OL1 3NS, Lancashire the company has been in the business for 15 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has one director. Anthony T., appointed on 28 April 2009. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Discounted Plastics Limited Address / Contact

Office Address Daniel Street
Office Address2 Oldham
Town Lancashire
Post code OL1 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06890262
Date of Incorporation Tue, 28th Apr 2009
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Anthony T.

Position: Director

Appointed: 28 April 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Discounted Plastics Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Discounted Plastics Holdings Limited

Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12210483
Notified on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony T.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand112 449123 696150 816207 737115 017145 062193 860205 478
Current Assets215 814242 227263 305312 312209 284297 242453 104339 036
Debtors18 39530 76235 82934 15733 12983 645148 89438 728
Net Assets Liabilities 194 626211 935252 441225 850281 856408 6626 714
Other Debtors2 4473 9434 4363 30117 53952 967108 0615 498
Property Plant Equipment25 09723 34423 74117 116109 154134 456130 072107 424
Total Inventories84 97087 76976 66070 41861 13868 535110 350 
Other
Accumulated Depreciation Impairment Property Plant Equipment30 12136 54441 55649 00645 49266 63088 27296 353
Amounts Owed To Group Undertakings       375 000
Average Number Employees During Period   33333
Creditors95 32070 94570 60073 73571 849124 295149 800429 327
Increase From Depreciation Charge For Year Property Plant Equipment 6 4238 8927 4505 15421 13821 64219 722
Net Current Assets Liabilities120 494171 282192 705238 577137 435172 947303 304-90 291
Number Shares Issued Fully Paid 100100     
Other Creditors33 86024 27824 98315 65059 89522 79541 3807 395
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 880 8 668  11 641
Other Disposals Property Plant Equipment  5 200 9 500  14 567
Other Taxation Social Security Payable 21 53322 26726 1533 64524 28454 92131 988
Par Value Share 11     
Property Plant Equipment Gross Cost55 21859 88965 29766 122154 646201 086218 344203 777
Provisions For Liabilities Balance Sheet Subtotal  4 5113 25220 73925 54724 71410 419
Total Additions Including From Business Combinations Property Plant Equipment 4 67010 60882598 02446 44017 258 
Total Assets Less Current Liabilities145 591194 626216 446255 693246 589307 403433 37617 133
Trade Creditors Trade Payables30 72525 13423 35031 9328 30977 21653 49914 944
Trade Debtors Trade Receivables15 94826 81931 39330 85615 59030 67840 83333 230

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search