Nenplas Limited ASHBOURNE


Nenplas started in year 2006 as Private Limited Company with registration number 05743422. The Nenplas company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ashbourne at Airfield Industrial Estate. Postal code: DE6 1HA. Since March 12, 2013 Nenplas Limited is no longer carrying the name Homelux Nenplas.

The company has 2 directors, namely Darren C., Gary H.. Of them, Gary H. has been with the company the longest, being appointed on 30 May 2006 and Darren C. has been with the company for the least time - from 21 April 2023. 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.

This company operates within the DE6 1HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1080463 . It is located at Blenheim Road, Airfield Industrial Estate, Ashbourne with a total of 3 cars.

Nenplas Limited Address / Contact

Office Address Airfield Industrial Estate
Office Address2 Blenheim Road
Town Ashbourne
Post code DE6 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05743422
Date of Incorporation Wed, 15th Mar 2006
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 18 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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Darren C.

Position: Director

Appointed: 21 April 2023

Gary H.

Position: Director

Appointed: 30 May 2006

Mike C.

Position: Director

Appointed: 22 March 2013

Resigned: 21 January 2015

Richard L.

Position: Director

Appointed: 17 June 2009

Resigned: 04 April 2019

Richard L.

Position: Secretary

Appointed: 17 June 2009

Resigned: 04 April 2019

Calvin W.

Position: Secretary

Appointed: 06 February 2007

Resigned: 16 January 2009

Calvin W.

Position: Director

Appointed: 06 February 2007

Resigned: 16 January 2009

Stephen J.

Position: Director

Appointed: 01 February 2007

Resigned: 21 April 2023

Andrew F.

Position: Director

Appointed: 01 June 2006

Resigned: 03 March 2013

Ann Q.

Position: Director

Appointed: 30 May 2006

Resigned: 04 March 2013

Robert B.

Position: Director

Appointed: 30 May 2006

Resigned: 31 December 2019

Alan E.

Position: Director

Appointed: 30 May 2006

Resigned: 04 March 2013

Alan E.

Position: Secretary

Appointed: 30 May 2006

Resigned: 06 February 2007

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 15 March 2006

Resigned: 30 May 2006

Philsec Limited

Position: Corporate Secretary

Appointed: 15 March 2006

Resigned: 30 May 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Surteco Se from 86647 Buttenwiesen, Germany. This PSC is categorised as "a listed company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is Nenplas Holdings Limited that entered Ashbourne, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Surteco Se

2 Johan-Viktor-Bausch-Str. 2, 86647 Buttenwiesen, Germany

Legal authority Handelsregister
Legal form Listed Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Nenplas Holdings Limited

Airfield Industrial Estate Blenheim Road, Ashbourne, DE6 1HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08401672
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Homelux Nenplas March 12, 2013

Transport Operator Data

Blenheim Road
Address Airfield Industrial Estate
City Ashbourne
Post code DE6 1HA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (34 pages)

Company search

Advertisements