Liquid Plastics Limited PRESTON


Liquid Plastics started in year 1961 as Private Limited Company with registration number 00696057. The Liquid Plastics company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Preston at Sika House. Postal code: PR1 1EA.

The company has 2 directors, namely Angel G., Daniel L.. Of them, Daniel L. has been with the company the longest, being appointed on 8 October 2014 and Angel G. has been with the company for the least time - from 1 July 2020. At present 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.

Liquid Plastics Limited Address / Contact

Office Address Sika House
Office Address2 Miller Street
Town Preston
Post code PR1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696057
Date of Incorporation Tue, 20th Jun 1961
Industry Dormant Company
End of financial Year 31st December
Company age 63 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 Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Angel G.

Position: Director

Appointed: 01 July 2020

Daniel L.

Position: Director

Appointed: 08 October 2014

Paul S.

Position: Director

Appointed: 06 November 2013

Resigned: 01 July 2020

Jean D.

Position: Director

Appointed: 03 July 2012

Resigned: 08 October 2014

Kevin A.

Position: Secretary

Appointed: 01 November 2010

Resigned: 12 October 2016

Hubert P.

Position: Director

Appointed: 02 March 2009

Resigned: 06 November 2013

Declan C.

Position: Director

Appointed: 02 March 2009

Resigned: 03 July 2012

Alexander B.

Position: Director

Appointed: 02 March 2009

Resigned: 03 July 2012

Adam B.

Position: Director

Appointed: 24 November 2008

Resigned: 31 May 2010

Michael B.

Position: Director

Appointed: 01 October 2008

Resigned: 31 May 2010

Michael G.

Position: Director

Appointed: 01 October 2008

Resigned: 31 May 2010

Martin T.

Position: Director

Appointed: 01 May 2005

Resigned: 30 September 2008

Philip R.

Position: Director

Appointed: 01 January 2003

Resigned: 14 June 2009

Martin S.

Position: Director

Appointed: 01 June 2001

Resigned: 30 April 2008

John G.

Position: Secretary

Appointed: 08 November 2000

Resigned: 31 October 2010

Stephen S.

Position: Secretary

Appointed: 25 January 2000

Resigned: 08 November 2000

Stephen S.

Position: Director

Appointed: 01 February 1999

Resigned: 31 December 2011

William J.

Position: Director

Appointed: 01 May 1996

Resigned: 30 April 2005

John G.

Position: Secretary

Appointed: 01 January 1996

Resigned: 24 November 1999

Robert S.

Position: Director

Appointed: 03 January 1995

Resigned: 29 May 2009

Peter M.

Position: Director

Appointed: 03 January 1995

Resigned: 31 July 2008

Gregory T.

Position: Director

Appointed: 03 January 1995

Resigned: 31 May 2010

Mark G.

Position: Director

Appointed: 01 May 1994

Resigned: 27 October 2000

Robert G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

Michael G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

Michael S.

Position: Director

Appointed: 29 November 1991

Resigned: 30 November 1995

Jean G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

Jonathan G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Sika Limited from Welwyn Garden City, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sika Limited

Site C Watchmead, Welwyn Garden City, Hertfordshire, AL7 1BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00226822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 0001 0001 0001 0001 000     
Balance Sheet
Cash Bank On Hand      1 0001 0001 0001 000 
Net Assets Liabilities     1 0001 0001 0001 0001 0001
Cash Bank In Hand   1 0001 0001 000     
Current Assets1 0001 0001 0001 000       
Debtors1 0001 0001 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 0001 000     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Shareholder Funds1 0001 0001 0001 0001 0001 000     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 0001 000  1 0001
Number Shares Allotted    1 0001 0001 0001 0001 0001 000 
Par Value Share    111111 
Total Assets Less Current Liabilities1 0001 0001 0001 000     1 0001
Net Current Assets Liabilities1 0001 0001 0001 000       
Share Capital Allotted Called Up Paid   1 0001 0001 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements