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

H L Plastics Limited DENBY, RIPLEY


Founded in 2005, H L Plastics, classified under reg no. 05625493 is an active company. Currently registered at Flamstead House DE5 8JX, Denby, Ripley the company has been in the business for 19 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2020-08-19 H L Plastics Limited is no longer carrying the name Liniar.

At the moment there are 4 directors in the the company, namely Scott Z., Paul C. and Monika B. and others. In addition one secretary - Monika B. - is with the firm. 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.

H L Plastics Limited Address / Contact

Office Address Flamstead House
Office Address2 Denby Hall Business Park
Town Denby, Ripley
Post code DE5 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625493
Date of Incorporation Wed, 16th Nov 2005
Industry Dormant Company
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Scott Z.

Position: Director

Appointed: 01 November 2019

Paul C.

Position: Director

Appointed: 01 November 2019

Monika B.

Position: Secretary

Appointed: 22 February 2019

Monika B.

Position: Director

Appointed: 22 February 2019

Martin T.

Position: Director

Appointed: 01 November 2018

Brent K.

Position: Director

Appointed: 15 June 2015

Resigned: 07 June 2019

Kevin D.

Position: Director

Appointed: 15 June 2015

Resigned: 01 November 2019

Emma A.

Position: Director

Appointed: 10 March 2015

Resigned: 22 February 2019

Emma A.

Position: Secretary

Appointed: 01 July 2011

Resigned: 22 February 2019

Arthur D.

Position: Secretary

Appointed: 21 December 2005

Resigned: 30 June 2011

Michael B.

Position: Director

Appointed: 21 December 2005

Resigned: 15 June 2015

Roger H.

Position: Director

Appointed: 21 December 2005

Resigned: 31 October 2018

Philsec Limited

Position: Corporate Secretary

Appointed: 16 November 2005

Resigned: 21 December 2005

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 21 December 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Quanex Building Products Corporation from Houston, United States. The abovementioned PSC is categorised as "an incorporated in usa, publically traded company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quanex Building Products Corporation

945 Bunker Hill Road Suite 900, Houston, Texas, 77024, United States

Legal authority Usa
Legal form Incorporated In Usa, Publically Traded Company
Country registered United States
Place registered Usa
Registration number 26-1561397
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Liniar August 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-8 401-8 40110 000     
Balance Sheet
Cash Bank On Hand  10 00010 00010 00010 00010 00010 000
Net Assets Liabilities  10 00010 00010 00010 00010 00010 000
Cash Bank In Hand 10 00010 000     
Net Assets Liabilities Including Pension Asset Liability-8 401-8 40110 000     
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve-18 401-18 401      
Shareholder Funds-8 401-8 40110 000     
Other
Number Shares Allotted 10 00010 00010 00010 00010 00010 00010 000
Par Value Share 1111111
Creditors Due After One Year8 4018 401      
Share Capital Allotted Called Up Paid10 00010 00010 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements