Interplas Coatings Limited DUDLEY


Interplas Coatings started in year 1991 as Private Limited Company with registration number 02576806. The Interplas Coatings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Dudley at Unit 6-7 Lygon Buildings. Postal code: DY2 0UW.

At present there are 2 directors in the the company, namely Avtar M. and Narinder M.. In addition one secretary - Avtar M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dalton B. who worked with the the company until 18 February 1991.

This company operates within the DY2 0UW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1080587 . It is located at Unit 6/7, Lygon Buildings, Dudley with a total of 2 cars.

Interplas Coatings Limited Address / Contact

Office Address Unit 6-7 Lygon Buildings
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576806
Date of Incorporation Thu, 24th Jan 1991
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Avtar M.

Position: Secretary

Appointed: 18 February 1991

Avtar M.

Position: Director

Appointed: 18 February 1991

Narinder M.

Position: Director

Appointed: 18 February 1991

Dalton B.

Position: Director

Appointed: 24 January 1991

Resigned: 18 February 1991

Dalton B.

Position: Secretary

Appointed: 24 January 1991

Resigned: 18 February 1991

Rajshi V.

Position: Director

Appointed: 24 January 1991

Resigned: 18 February 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Narinder M. This PSC. The second entity in the persons with significant control register is Interplas Coatings (Holdings) Limited that put Dudley, United Kingdom as the official address. This PSC has a legal form of "a 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.

Narinder M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Interplas Coatings (Holdings) Limited

Unit 3-7 Lygon Buildings Peartree Lane, Dudley, DY2 0QU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10921168
Notified on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    22 704105 27948 077162 33838 946123 499114 562286 121
Current Assets1 616 9781 876 3161 463 6251 538 0261 105 4561 135 3521 119 4421 389 5981 566 0501 633 1791 457 8871 789 111
Debtors1 526 3111 821 5541 259 4391 421 7521 041 907966 425982 3711 130 7421 425 3021 415 8451 251 9411 362 317
Net Assets Liabilities    329 319358 480500 786695 929744 485668 950751 749886 292
Other Debtors    75 6648 500920806 0239 17210 1255 930
Property Plant Equipment    85 92266 59259 15268 76551 75134 56118 206 
Total Inventories    40 84563 64888 99496 518101 80293 83591 384140 673
Cash Bank In Hand24 6567 879151 91971 51722 704       
Net Assets Liabilities Including Pension Asset Liability344 691308 621388 152385 894329 319       
Stocks Inventory66 01146 88352 26644 75740 845       
Tangible Fixed Assets123 163126 854112 060107 68685 922       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve339 691303 621383 152380 894324 319       
Other
Accumulated Depreciation Impairment Property Plant Equipment    740 927761 224780 228800 534821 509839 354856 969865 163
Additions Other Than Through Business Combinations Property Plant Equipment     967      
Amounts Owed By Group Undertakings Participating Interests    211 330165 592      
Average Number Employees During Period    54565551514645 
Corporation Tax Payable    60 93292 258      
Creditors    898 859883 464717 808802 434913 31637 50028 50019 500
Fixed Assets173 163176 854162 060157 686135 922116 592109 152118 765101 75134 561  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    144 79492 37952 41585 00085 00087 000  
Increase From Depreciation Charge For Year Property Plant Equipment     20 29719 00420 30620 97517 84517 6152 263
Investments Fixed Assets50 00050 00050 00050 00050 00050 00050 00050 00050 000   
Net Current Assets Liabilities188 628151 167244 092244 608206 597251 888401 634587 164652 734677 059767 213896 280
Other Creditors    317 1031 5802 8453 5464 6544 8133 3495 161
Other Taxation Social Security Payable    55 41679 39674 12957 33228 994174 35964 405100 351
Property Plant Equipment Gross Cost    826 849827 816839 380869 299873 260873 915875 175875 575
Provisions For Liabilities Balance Sheet Subtotal    13 20010 00010 00010 00010 0005 1705 170900
Total Assets Less Current Liabilities361 791328 021406 152402 294342 519368 480510 786705 929754 485711 620785 419906 692
Trade Creditors Trade Payables    465 408508 545338 349385 049490 112581 276410 221449 050
Trade Debtors Trade Receivables    754 913721 199617 016694 584861 3671 057 047790 732809 310
Accrued Liabilities     80 94565 75281 99854 50094 58880 70394 579
Advances On Invoice Discounting Facilities     120 395236 711274 509    
Amounts Owed By Group Undertakings     165 592315 190362 214465 771297 071397 071497 071
Amounts Owed To Directors     34522     
Bank Borrowings Overdrafts         1 5009 0009 000
Investments In Group Undertakings     50 00050 00050 00050 000-50 000  
Number Shares Issued But Not Fully Paid      5 0005 0005 0005 0005 0005 000
Par Value Share 1111 111111
Prepayments     71 13449 24548 95151 65252 55554 01350 006
Recoverable Value-added Tax       4 992    
Total Additions Including From Business Combinations Property Plant Equipment      11 56429 9193 9616551 260400
Capital Employed344 691308 621388 152385 894329 319       
Creditors Due Within One Year1 428 3501 725 1491 219 5321 293 418898 859       
Number Shares Allotted 5 0005 0005 00036 647       
Provisions For Liabilities Charges17 10019 40018 00016 40013 200       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions 43 86223 77131 352891       
Tangible Fixed Assets Cost Or Valuation726 974770 836794 607825 958826 849       
Tangible Fixed Assets Depreciation603 811643 982682 547718 272740 927       
Tangible Fixed Assets Depreciation Charged In Period 40 17138 56535 72622 655       

Transport Operator Data

Unit 6/7
Address Lygon Buildings , Peartree Lane
City Dudley
Post code DY2 0UW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements