Floplast Limited SITTINGBOURNE


Floplast started in year 1991 as Private Limited Company with registration number 02616448. The Floplast company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Sittingbourne at Castle Road. Postal code: ME10 3FP.

The company has 3 directors, namely Matthew N., Jennifer H. and Keith B.. Of them, Keith B. has been with the company the longest, being appointed on 7 July 2021 and Matthew N. has been with the company for the least time - from 1 May 2023. 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.

Floplast Limited Address / Contact

Office Address Castle Road
Office Address2 Eurolink Business Park
Town Sittingbourne
Post code ME10 3FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616448
Date of Incorporation Mon, 3rd Jun 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 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Matthew N.

Position: Director

Appointed: 01 May 2023

Jennifer H.

Position: Director

Appointed: 02 March 2023

Keith B.

Position: Director

Appointed: 07 July 2021

Stewart N.

Position: Director

Appointed: 07 July 2021

Resigned: 30 April 2023

Paul S.

Position: Director

Appointed: 07 July 2021

Resigned: 02 March 2023

Giles W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 May 2011

Stewart N.

Position: Director

Appointed: 02 January 1997

Resigned: 07 July 2021

Bryan L.

Position: Secretary

Appointed: 20 June 1991

Resigned: 07 July 2021

Bibi A.

Position: Director

Appointed: 20 June 1991

Resigned: 20 June 1991

Ronald R.

Position: Secretary

Appointed: 20 June 1991

Resigned: 20 June 1991

Bryan L.

Position: Director

Appointed: 20 June 1991

Resigned: 07 July 2021

Timothy O.

Position: Director

Appointed: 20 June 1991

Resigned: 07 July 2021

Adrian F.

Position: Director

Appointed: 20 June 1991

Resigned: 28 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1991

Resigned: 20 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 June 1991

Resigned: 20 June 1991

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Wienerberger Limited from Cheadle, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Patrick O. This PSC owns 25-50% shares. Moving on, there is Bryan L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Wienerberger Limited

Wienerberger House Brooks Drive, Royal Business Park, Cheadle, SK8 3SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales At Companies House
Registration number 05299520
Notified on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick O.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: 25-50% shares

Bryan L.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: significiant influence or control

Stewart N.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (377 pages)

Company search

Advertisements