You are here: bizstats.co.uk > a-z index > M list > M list

M V Plastics Limited WARE


Founded in 1999, M V Plastics, classified under reg no. 03783103 is an active company. Currently registered at Valley House SG12 9QP, Ware the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 28th July 1999 M V Plastics Limited is no longer carrying the name Arkaid.

At the moment there are 2 directors in the the firm, namely Samit A. and Madhuben A.. In addition one secretary - Madhuben A. - is with the company. As of 23 May 2024, there were 2 ex directors - Vallabhbhai A., Manubhai N. and others listed below. There were no ex secretaries.

M V Plastics Limited Address / Contact

Office Address Valley House
Office Address2 Marsh Lane
Town Ware
Post code SG12 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783103
Date of Incorporation Mon, 7th Jun 1999
Industry Manufacture of plastics in primary forms
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Samit A.

Position: Director

Appointed: 01 January 2010

Madhuben A.

Position: Director

Appointed: 07 June 1999

Madhuben A.

Position: Secretary

Appointed: 07 June 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1999

Resigned: 28 July 1999

Vallabhbhai A.

Position: Director

Appointed: 07 June 1999

Resigned: 27 March 2018

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 1999

Resigned: 28 July 1999

Manubhai N.

Position: Director

Appointed: 07 June 1999

Resigned: 31 December 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Makevale Group Limited from Ware, England. The abovementioned PSC is classified as "a private 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.

Makevale Group Limited

Valley House Marsh Lane, Ware, Hertfordshire, SG12 9QP, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04428215
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Arkaid July 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth827 8521 183 621      
Balance Sheet
Cash Bank On Hand  210 5761 528 2441 014 999831 111640 772590 487
Current Assets836 412913 4872 081 0712 730 6183 502 8663 948 3424 924 6114 707 541
Debtors474 509270 6731 639 911668 5542 146 0362 663 0963 594 4773 380 154
Net Assets Liabilities  1 951 7592 597 9593 399 2613 582 7114 299 1104 688 194
Other Debtors  71 971100 062308 038302 2261 044 929796 004
Property Plant Equipment  592 484522 900671 4031 190 0161 314 6421 440 295
Total Inventories  230 584533 820341 831454 135689 362736 900
Cash Bank In Hand268 929497 874      
Net Assets Liabilities Including Pension Asset Liability827 8521 183 621      
Stocks Inventory92 974144 940      
Tangible Fixed Assets653 026576 120      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve826 8521 182 621      
Shareholder Funds827 8521 183 621      
Other
Accrued Liabilities Deferred Income     37 18288 72293 776
Accumulated Depreciation Impairment Property Plant Equipment  2 219 2582 299 3522 395 6982 518 2652 677 999933 311
Additions Other Than Through Business Combinations Property Plant Equipment      284 360331 437
Amounts Owed By Related Parties   3 9241 294 3351 696 8501 613 8551 727 611
Amounts Owed To Group Undertakings     300 000  
Average Number Employees During Period  192021172322
Bank Borrowings Overdrafts     641 667513 333373 333
Corporation Tax Payable   97 893153 550   
Corporation Tax Recoverable     76 87076 870117 322
Creditors  8 051626 418129 324730 617575 633456 801
Finance Lease Liabilities Present Value Total  8 0518 051 88 95062 30083 468
Finance Lease Payments Owing Minimum Gross   8 051168 193129 325149 409130 537
Increase From Depreciation Charge For Year Property Plant Equipment   80 09496 344122 567159 73498 992
Net Current Assets Liabilities183 568613 0641 402 8822 104 2002 971 9063 191 7753 864 2383 873 953
Other Creditors  42 54745 426129 32488 95055 630112 148
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 843 680
Other Disposals Property Plant Equipment       1 950 472
Other Taxation Social Security Payable  155 469108 26315 79612 00712 88714 388
Property Plant Equipment Gross Cost  2 811 7422 822 2523 067 1013 708 2813 992 6412 373 606
Provisions For Liabilities Balance Sheet Subtotal  35 55629 141114 72468 46391 234169 253
Total Additions Including From Business Combinations Property Plant Equipment   10 510244 849641 180  
Total Assets Less Current Liabilities836 5941 189 1841 995 3662 627 1003 643 3094 381 7915 178 8805 314 248
Trade Creditors Trade Payables  442 994464 678276 563308 670676 025426 207
Trade Debtors Trade Receivables  1 182 876563 606543 663587 150858 823739 217
Amounts Owed By Group Undertakings  329 0573 924    
Amounts Recoverable On Contracts  56 007962    
Creditors Due After One Year8 7425 563      
Creditors Due Within One Year652 844300 423      
Fixed Assets653 026576 120      
Number Shares Allotted 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 4 535      
Tangible Fixed Assets Cost Or Valuation2 709 5072 714 042      
Tangible Fixed Assets Depreciation2 056 4812 137 922      
Tangible Fixed Assets Depreciation Charged In Period 81 441      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (14 pages)

Company search

Advertisements