Ac Plastics Limited LIVERPOOL


Ac Plastics started in year 1987 as Private Limited Company with registration number 02164843. The Ac Plastics company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Liverpool at Ac Plastics Ltd. Postal code: L36 6AN. Since Wed, 9th Mar 2011 Ac Plastics Limited is no longer carrying the name Aqua Cure.

The firm has 5 directors, namely Martin G., David P. and David M. and others. Of them, Lee T. has been with the company the longest, being appointed on 25 March 2011 and Martin G. and David P. and David M. have been with the company for the least time - from 24 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judith P. who worked with the the firm until 9 December 2004.

This company operates within the L36 6AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1041340 . It is located at John Mason International Ltd, 35 Wilson Road, Liverpool with a total of 3 cars. It has two locations in the UK.

Ac Plastics Limited Address / Contact

Office Address Ac Plastics Ltd
Office Address2 Wilson Road
Town Liverpool
Post code L36 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02164843
Date of Incorporation Tue, 15th Sep 1987
Industry Non-specialised wholesale trade
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Martin G.

Position: Director

Appointed: 24 November 2023

David P.

Position: Director

Appointed: 24 November 2023

David M.

Position: Director

Appointed: 24 November 2023

Christopher M.

Position: Director

Appointed: 25 September 2014

Lee T.

Position: Director

Appointed: 25 March 2011

Judith P.

Position: Secretary

Resigned: 09 December 2004

Neil H.

Position: Director

Appointed: 25 September 2014

Resigned: 22 November 2017

David N.

Position: Director

Appointed: 25 March 2011

Resigned: 11 April 2017

Christopher M.

Position: Director

Appointed: 25 October 2007

Resigned: 25 March 2011

Christopher H.

Position: Secretary

Appointed: 09 December 2004

Resigned: 30 August 2011

Christopher H.

Position: Director

Appointed: 21 February 2002

Resigned: 30 August 2011

Richard B.

Position: Director

Appointed: 30 June 1998

Resigned: 25 March 2011

Philip M.

Position: Director

Appointed: 01 March 1992

Resigned: 25 March 2011

Minoo K.

Position: Director

Appointed: 01 March 1992

Resigned: 25 October 2007

Judith P.

Position: Director

Appointed: 01 March 1992

Resigned: 25 October 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Brabco 1022 Limited from Liverpool, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brabco 1022 Limited

A C Plastics Wilson Road, Liverpool, L36 6AN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 7412508
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aqua Cure March 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand68 72144 40977 49117 94813 78634 104
Current Assets2 086 2803 105 0862 758 0082 766 2882 736 7482 377 547
Debtors1 574 1032 508 8282 074 2842 037 5732 098 2751 824 204
Net Assets Liabilities1 529 2821 832 2521 352 6721 519 3291 129 891979 079
Other Debtors101 202817 505331 773262 574317 5944 780
Property Plant Equipment1 394 1241 680 3241 690 6561 649 8071 417 7861 709 446
Total Inventories443 456551 849606 233710 767624 687519 239
Other
Accrued Liabilities  71 9133 76261 1734 949
Accumulated Depreciation Impairment Property Plant Equipment1 490 2411 660 9651 933 4822 027 2222 315 4622 570 983
Additions Other Than Through Business Combinations Property Plant Equipment 519 924282 849226 191 555 651
Amounts Owed By Related Parties318 500318 500318 500318 500318 500318 500
Average Number Employees During Period    6465
Bank Borrowings432 797389 728344 7801 318 671341 653279 905
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment707 253802 135802 135802 135802 135802 135
Creditors568 339551 592542 799183 900405 220526 154
Depreciation Expense Property Plant Equipment    270 081258 168
Disposals Decrease In Depreciation Impairment Property Plant Equipment -63 000 -173 300 -2 647
Disposals Property Plant Equipment -63 000 -173 300 -8 470
Finance Lease Liabilities Present Value Total135 542161 864198 019183 90063 567246 249
Financial Commitments Other Than Capital Commitments 48 35456 25920 876329 166364 841
Finished Goods Goods For Resale247 394333 385332 216407 449386 508302 626
Further Item Creditors Component Total Creditors279 022241 728    
Increase Decrease In Existing Provisions -4 613    
Increase From Depreciation Charge For Year Property Plant Equipment 233 724272 517267 040 258 168
Net Current Assets Liabilities937 588932 998381 330218 861273 952-119 808
Other Creditors17 97624 219263 49664 00544 35731 006
Other Payables Accrued Expenses133 01360 115    
Pension Costs Defined Contribution Plan33 00034 366    
Prepayments14 06773 44934 00281 50544 21438 896
Property Plant Equipment Gross Cost2 884 3653 341 2893 624 1383 677 0293 733 2484 280 429
Provisions234 091229 478    
Provisions For Liabilities Balance Sheet Subtotal234 091229 478176 515165 439156 62784 405
Raw Materials Consumables196 062218 464274 017303 318238 179216 613
Taxation Social Security Payable51 24047 627135 893151 598220 015133 261
Total Assets Less Current Liabilities2 331 7122 613 3222 071 9861 868 6681 691 7381 589 638
Total Borrowings568 339551 592542 799183 900405 220526 154
Trade Creditors Trade Payables670 192973 655854 905880 372881 7141 163 305
Trade Debtors Trade Receivables1 140 3341 372 8231 390 0091 374 9941 417 9671 462 028
Amount Specific Advance Or Credit Directors100 000100 000    
Amount Specific Advance Or Credit Made In Period Directors100 0004 098    

Transport Operator Data

John Mason International Ltd
Address 35 Wilson Road , Huyton
City Liverpool
Post code L36 6AE
Vehicles 2
Wilson Road
Address Huyton
City Liverpool
Post code L36 6AN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (11 pages)

Company search

Advertisements