Ipl Plastics (UK) Limited TAMWORTH


Founded in 2007, Ipl Plastics (UK), classified under reg no. 06094735 is an active company. Currently registered at Denis House, Mariner B79 7UL, Tamworth the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 31st May 2023 Ipl Plastics (UK) Limited is no longer carrying the name One51 Es Plastics (UK).

At present there are 2 directors in the the firm, namely Patrick B. and Alan W.. In addition one secretary - Patrick B. - is with the company. At present 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.

Ipl Plastics (UK) Limited Address / Contact

Office Address Denis House, Mariner
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06094735
Date of Incorporation Mon, 12th Feb 2007
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Patrick B.

Position: Director

Appointed: 15 September 2022

Patrick B.

Position: Secretary

Appointed: 11 December 2020

Alan W.

Position: Director

Appointed: 05 September 2011

Kerry M.

Position: Director

Appointed: 11 December 2020

Resigned: 14 September 2022

Patrick B.

Position: Director

Appointed: 13 May 2020

Resigned: 11 December 2020

Christian M.

Position: Secretary

Appointed: 14 January 2019

Resigned: 11 December 2020

Patrick D.

Position: Director

Appointed: 16 March 2018

Resigned: 13 May 2020

David L.

Position: Director

Appointed: 31 December 2015

Resigned: 25 April 2017

Paul M.

Position: Director

Appointed: 07 February 2013

Resigned: 31 December 2015

Fintan M.

Position: Director

Appointed: 05 September 2011

Resigned: 07 February 2013

Michael L.

Position: Director

Appointed: 09 November 2009

Resigned: 05 September 2011

Conor S.

Position: Director

Appointed: 31 August 2009

Resigned: 05 September 2011

Hans D.

Position: Director

Appointed: 31 December 2008

Resigned: 09 November 2009

Matthew C.

Position: Director

Appointed: 17 May 2007

Resigned: 31 December 2008

Anthony W.

Position: Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

Anthony W.

Position: Director

Appointed: 17 May 2007

Resigned: 31 August 2009

Susan H.

Position: Secretary

Appointed: 17 May 2007

Resigned: 14 January 2019

Halliwells Directors Limited

Position: Corporate Director

Appointed: 12 February 2007

Resigned: 17 May 2007

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2007

Resigned: 17 May 2007

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Alan W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Samuel M. This PSC has significiant influence or control over the company,. Then there is Paul F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan W.

Notified on 15 October 2020
Nature of control: significiant influence or control

Samuel M.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

Paul F.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

One51 Es Plastics (Ireland) Limited

Huguenot House 35-38 St. Stephen's Green, Dublin 2, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 458349
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

One51 Es Plastics (UK) May 31, 2023
Hallco 1438 July 13, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 21st Dec 2023: 2834237.00 GBP
filed on: 15th, January 2024
Free Download (3 pages)

Company search