Plastiflex (UK) Limited WAKEFIELD


Founded in 1991, Plastiflex (UK), classified under reg no. 02639300 is an active company. Currently registered at Unit C2 Telford Way WF2 0XW, Wakefield the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Kris C., Piet G. and Ian H.. In addition one secretary - Joanne C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plastiflex (UK) Limited Address / Contact

Office Address Unit C2 Telford Way
Office Address2 41 Ind Est
Town Wakefield
Post code WF2 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639300
Date of Incorporation Tue, 20th Aug 1991
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kris C.

Position: Director

Appointed: 23 December 2021

Piet G.

Position: Director

Appointed: 31 August 2016

Ian H.

Position: Director

Appointed: 01 January 2013

Joanne C.

Position: Secretary

Appointed: 01 January 2013

Hans S.

Position: Director

Appointed: 09 April 2010

Resigned: 22 December 2021

Dirk S.

Position: Director

Appointed: 09 April 2010

Resigned: 14 June 2013

Johan M.

Position: Director

Appointed: 09 December 2007

Resigned: 30 August 2016

Ian H.

Position: Secretary

Appointed: 28 April 2005

Resigned: 01 January 2013

Afinia Plastics

Position: Corporate Director

Appointed: 12 December 2000

Resigned: 09 April 2010

Frank D.

Position: Director

Appointed: 12 December 2000

Resigned: 30 November 2005

H.

Position: Director

Appointed: 25 January 1999

Resigned: 12 December 2000

Robert D.

Position: Director

Appointed: 30 June 1998

Resigned: 09 December 2007

Margaret M.

Position: Secretary

Appointed: 02 October 1991

Resigned: 28 April 2005

Malcolm J.

Position: Director

Appointed: 02 October 1991

Resigned: 29 April 2013

William M.

Position: Director

Appointed: 02 October 1991

Resigned: 23 September 1998

Josef S.

Position: Director

Appointed: 02 October 1991

Resigned: 25 January 1999

Theo S.

Position: Director

Appointed: 02 October 1991

Resigned: 10 June 1998

Ian R.

Position: Director

Appointed: 10 September 1991

Resigned: 02 October 1991

Jack B.

Position: Director

Appointed: 10 September 1991

Resigned: 02 October 1991

Jack B.

Position: Secretary

Appointed: 10 September 1991

Resigned: 02 October 1991

James C.

Position: Director

Appointed: 10 September 1991

Resigned: 02 October 1991

Daniel D.

Position: Nominee Secretary

Appointed: 20 August 1991

Resigned: 10 September 1991

Daniel D.

Position: Nominee Director

Appointed: 20 August 1991

Resigned: 10 September 1991

Samuel L.

Position: Nominee Director

Appointed: 20 August 1991

Resigned: 10 September 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Frank D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Ann D. This PSC owns 25-50% shares.

Frank D.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Ann D.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand69 016158 567216 216
Current Assets280 545391 236534 011
Debtors181 352199 536274 500
Other Debtors5 0625 7615 894
Property Plant Equipment1 053658263
Total Inventories30 17733 133 
Other
Accumulated Depreciation Impairment Property Plant Equipment174 533174 928175 323
Amounts Owed By Related Parties47 14087 735152 368
Amounts Owed To Group Undertakings59 18962 51984 350
Average Number Employees During Period222
Corporation Tax Payable3365 553
Creditors105 835107 688147 408
Current Tax For Period3365 553
Dividends Paid180 000  
Fixed Assets138 541138 146137 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 20233 91835 878
Increase From Depreciation Charge For Year Property Plant Equipment 395395
Investments Fixed Assets137 488137 488137 488
Investments In Group Undertakings Participating Interests137 488137 488137 488
Net Current Assets Liabilities174 710283 548386 603
Other Creditors4 4227 98611 163
Other Taxation Social Security Payable27 46022 74426 745
Profit Loss164 280108 443102 660
Property Plant Equipment Gross Cost175 586175 586 
Total Assets Less Current Liabilities313 251421 694524 354
Trade Creditors Trade Payables14 76114 40319 597
Trade Debtors Trade Receivables129 150106 040116 238

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 7th, July 2023
Free Download (11 pages)

Company search

Advertisements