City Plastics Limited WEST BROMWICH


City Plastics started in year 2006 as Private Limited Company with registration number 05844044. The City Plastics company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Bromwich at Unit 6. Postal code: B70 6BW.

The firm has one director. Harpreet H., appointed on 16 July 2007. There are currently no secretaries appointed. Currently 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.

City Plastics Limited Address / Contact

Office Address Unit 6
Office Address2 Houghton Street
Town West Bromwich
Post code B70 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844044
Date of Incorporation Mon, 12th Jun 2006
Industry Manufacture of other plastic products
End of financial Year 28th June
Company age 18 years old
Account next due date Thu, 28th Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Harpreet H.

Position: Director

Appointed: 16 July 2007

Harinder G.

Position: Director

Appointed: 06 April 2014

Resigned: 06 April 2014

Kuljit S.

Position: Secretary

Appointed: 14 August 2007

Resigned: 23 February 2010

Tarsem J.

Position: Director

Appointed: 16 July 2007

Resigned: 14 August 2007

Harpreet H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 14 August 2007

Avtar S.

Position: Director

Appointed: 14 June 2006

Resigned: 16 July 2007

Gursharn S.

Position: Secretary

Appointed: 14 June 2006

Resigned: 16 July 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 2006

Resigned: 12 June 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2006

Resigned: 12 June 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Harpreet H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sukhwinder K. This PSC owns 25-50% shares and has 25-50% voting rights.

Harpreet H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sukhwinder K.

Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-292012-06-282013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth47 83644 02322 21736 53025 21584 327       
Balance Sheet
Cash Bank In Hand43 56328 20415 04129 2783592 858       
Cash Bank On Hand     92 858150 180172 073225 082255 703371 302323 168345 760
Current Assets217 654197 739230 573257 346138 712176 528256 907289 552333 333363 769497 602451 731526 336
Debtors120 01784 53565 532113 06888 67770 67096 877107 12996 96199 066106 82098 613160 446
Net Assets Liabilities     80 906201 656243 561294 107311 574392 699432 815519 248
Net Assets Liabilities Including Pension Asset Liability47 83644 02322 21736 53025 21584 327       
Property Plant Equipment     101 34288 701101 91195 257158 383127 469168 543 
Stocks Inventory54 07485 000109 790115 00050 00013 000       
Tangible Fixed Assets128 800110 997105 993115 611119 350101 342       
Total Inventories     13 0009 85010 35011 2909 00019 48029 95020 130
Reserves/Capital
Called Up Share Capital222100100100       
Profit Loss Account Reserve47 83444 02122 21536 43025 11584 227       
Shareholder Funds47 83644 02322 21736 53025 21584 327       
Other
Accumulated Depreciation Impairment Property Plant Equipment     196 821210 764229 239246 619276 999293 998324 024351 519
Average Number Employees During Period      3455546
Bank Borrowings        2 07130 00010 00010 000 
Creditors     13 5974 97214 8166 15857 12140 00030 000120 173
Creditors Due After One Year 35 38339 82028 71927 87213 597       
Creditors Due Within One Year298 618264 713262 186286 737182 869161 124       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 710  8227 499  
Disposals Property Plant Equipment      2 500  1 97726 710  
Finance Lease Liabilities Present Value Total      8 43418 55412 7457 121   
Increase From Depreciation Charge For Year Property Plant Equipment      15 65318 47517 38031 20224 49830 02627 495
Net Current Assets Liabilities-80 964-66 974-31 613-29 391-44 15715 404131 998172 965220 524239 810338 222338 936406 163
Number Shares Allotted  2252525       
Number Shares Issued Fully Paid      25252525252575
Par Value Share  11111111111
Property Plant Equipment Gross Cost     298 163299 465331 150341 876435 382421 467492 567505 377
Provisions        15 51629 49832 99244 66440 773
Provisions For Liabilities Balance Sheet Subtotal     18 82214 07116 49915 51629 49832 99244 66440 773
Provisions For Liabilities Charges  17 36120 97122 10618 822       
Share Capital Allotted Called Up Paid 22252525       
Tangible Fixed Assets Additions 2 15021 77437 11824 966        
Tangible Fixed Assets Cost Or Valuation231 205233 355248 429273 197298 163        
Tangible Fixed Assets Depreciation102 405122 358138 506157 586178 813196 821       
Tangible Fixed Assets Depreciation Charged In Period 19 95320 07820 62221 22718 008       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 542         
Tangible Fixed Assets Disposals  6 7009 350         
Total Additions Including From Business Combinations Property Plant Equipment      3 80231 68510 72695 48312 79571 10012 810
Total Assets Less Current Liabilities47 83644 02374 38086 22075 193116 746220 699274 876315 781398 193465 691507 479560 021
Fixed Assets128 800110 997           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Amended accounts for the period to 2022/06/30
filed on: 15th, November 2022
Free Download (9 pages)

Company search

Advertisements