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

Ihsan Yousaf Plastics Ltd MANCHESTER


Ihsan Yousaf Plastics Ltd is a private limited company situated at 27 Byrom Street, Castlefield, Manchester M3 4PF. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-05-21, this 3-year-old company is run by 1 director.
Director Mian E., appointed on 18 July 2022.
The company is officially categorised as "recovery of sorted materials" (SIC code: 38320), "remediation activities and other waste management services" (Standard Industrial Classification: 39000).
The latest confirmation statement was sent on 2022-01-24 and the due date for the subsequent filing is 2023-02-07. Likewise, the statutory accounts were filed on 31 May 2021 and the next filing should be sent on 28 February 2023.

Ihsan Yousaf Plastics Ltd Address / Contact

Office Address 27 Byrom Street
Office Address2 Castlefield
Town Manchester
Post code M3 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12616104
Date of Incorporation Thu, 21st May 2020
Industry Recovery of sorted materials
Industry Remediation activities and other waste management services
End of financial Year 31st May
Company age 4 years old
Account next due date Tue, 28th Feb 2023 (421 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Tue, 7th Feb 2023 (2023-02-07)
Last confirmation statement dated Mon, 24th Jan 2022

Company staff

Mian E.

Position: Director

Appointed: 18 July 2022

Vijaykant V.

Position: Director

Appointed: 21 January 2022

Resigned: 18 July 2022

Mian E.

Position: Director

Appointed: 03 November 2021

Resigned: 10 January 2022

Mariam I.

Position: Director

Appointed: 21 May 2020

Resigned: 18 July 2022

People with significant control

Mian E.

Notified on 18 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vijaykant V.

Notified on 21 January 2022
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Mariam I.

Notified on 21 May 2020
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mian E.

Notified on 3 November 2021
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 20th Oct 2023. New Address: 27 Byrom Street Castlefield Manchester M3 4PF. Previous address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU
filed on: 20th, October 2023
Free Download (2 pages)

Company search