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

Mr. Plastic Limited NORFOLK


Mr. Plastic started in year 1996 as Private Limited Company with registration number 03179341. The Mr. Plastic company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Norfolk at Chancellor Cottage, 46 Holway. Postal code: NR26 8HR.

At the moment there are 2 directors in the the firm, namely Stacey F. and Andrew C.. In addition one secretary - Lorraine C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mr. Plastic Limited Address / Contact

Office Address Chancellor Cottage, 46 Holway
Office Address2 Road, Sheringham
Town Norfolk
Post code NR26 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179341
Date of Incorporation Thu, 28th Mar 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stacey F.

Position: Director

Appointed: 29 March 2023

Lorraine C.

Position: Secretary

Appointed: 03 May 2007

Andrew C.

Position: Director

Appointed: 03 May 2007

Raymond H.

Position: Director

Appointed: 06 November 2001

Resigned: 31 January 2024

Barbara H.

Position: Secretary

Appointed: 06 November 2001

Resigned: 03 May 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

Rosina G.

Position: Director

Appointed: 28 March 1996

Resigned: 06 November 2001

Jane S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 06 November 2001

London Law Services Limited

Position: Nominee Director

Appointed: 28 March 1996

Resigned: 28 March 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Ray H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Barbara H. This PSC owns 25-50% shares. Then there is Andrew C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Ray H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barbara H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth64 467101 866157 002183 320318 990380 850
Balance Sheet
Cash Bank In Hand237 645104 579133 957228 521269 686313 740
Current Assets874 547683 809699 077736 367811 461841 898
Debtors112 77449 23040 99252 846133 775123 158
Intangible Fixed Assets30 55234 38134 38134 38134 38134 381
Net Assets Liabilities Including Pension Asset Liability64 467101 866157 002183 320318 990380 850
Stocks Inventory524 128530 000524 128455 000408 000405 000
Tangible Fixed Assets305 442473 497478 439477 637483 199476 303
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve64 367101 766156 902183 220318 890380 750
Shareholder Funds64 467101 866157 002183 320318 990380 850
Other
Creditors Due Within One Year Total Current Liabilities1 146 0741 089 821    
Fixed Assets335 994507 878512 820477 637483 199510 684
Intangible Fixed Assets Additions 3 829    
Intangible Fixed Assets Cost Or Valuation30 55234 38134 38134 38134 38134 381
Net Current Assets Liabilities-271 527-406 012-355 818-294 317-164 209-129 834
Tangible Fixed Assets Additions 186 88625 000 17 09043 308
Tangible Fixed Assets Cost Or Valuation378 818565 704590 704567 451584 541626 113
Tangible Fixed Assets Depreciation73 37692 207112 265124 195135 723149 810
Tangible Fixed Assets Depreciation Charge For Period 18 831    
Total Assets Less Current Liabilities64 467101 866157 002183 320318 990380 850
Creditors Due Within One Year 1 089 8211 054 8951 030 684975 670971 732
Tangible Fixed Assets Depreciation Charged In Period  20 05811 93011 52814 758
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     671
Tangible Fixed Assets Disposals   23 253 1 736

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements