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

A6 Thermoplastic Holdings Ltd KETTERING


Founded in 2014, A6 Thermoplastic Holdings, classified under reg no. 09137818 is an active company. Currently registered at Units 6 & 11 Orion Way NN15 6NL, Kettering the company has been in the business for 10 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 2 directors, namely Antony L., William M.. Of them, Antony L., William M. have been with the company the longest, being appointed on 18 July 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

A6 Thermoplastic Holdings Ltd Address / Contact

Office Address Units 6 & 11 Orion Way
Office Address2 Kettering Business Park
Town Kettering
Post code NN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137818
Date of Incorporation Fri, 18th Jul 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Antony L.

Position: Director

Appointed: 18 July 2014

William M.

Position: Director

Appointed: 18 July 2014

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is William M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sandrine M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Antony L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandrine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antony L.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Linda L.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth75 52492 044      
Balance Sheet
Debtors76 00493 00463 52460 52460 52460 524  
Other Debtors 44444  
Current Assets     60 52460 52460 524
Net Assets Liabilities     29 69429 69428 674
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve75 52092 040      
Shareholder Funds75 52492 044      
Other
Amounts Owed By Group Undertakings 93 00063 52060 52060 52060 520  
Amounts Owed To Group Undertakings   24 00024 00024 000  
Creditors 96096025 50030 29030 83030 83031 850
Creditors Due Within One Year480960      
Net Current Assets Liabilities75 52492 04462 56435 02430 23429 69429 69428 674
Number Shares Allotted44      
Other Creditors 9609601 5006 2906 830  
Par Value Share11      
Share Capital Allotted Called Up Paid44      
Total Assets Less Current Liabilities-47692 04462 56435 02430 23429 69429 69428 674

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates July 18, 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements