Plastic Extruders Limited ESSEX


Founded in 1962, Plastic Extruders, classified under reg no. 00745566 is an active company. Currently registered at Plastic Extruders Ltd Russell Gardens SS11 8DN, Essex the company has been in the business for sixty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-04-03.

The company has 5 directors, namely Andrew M., David B. and Gemma O. and others. Of them, David O., Peter O. have been with the company the longest, being appointed on 29 August 1991 and Andrew M. has been with the company for the least time - from 25 October 2022. 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.

Plastic Extruders Limited Address / Contact

Office Address Plastic Extruders Ltd Russell Gardens
Office Address2 Wickford
Town Essex
Post code SS11 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00745566
Date of Incorporation Mon, 31st Dec 1962
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 25 October 2022

David B.

Position: Director

Appointed: 01 October 2018

Gemma O.

Position: Director

Appointed: 01 October 2018

David O.

Position: Director

Appointed: 29 August 1991

Peter O.

Position: Director

Appointed: 29 August 1991

Dawn T.

Position: Director

Appointed: 01 October 2018

Resigned: 25 October 2022

Doreen T.

Position: Secretary

Appointed: 01 February 2008

Resigned: 15 April 2016

Peter O.

Position: Secretary

Appointed: 16 June 2005

Resigned: 01 February 2008

Peggy O.

Position: Director

Appointed: 02 July 2001

Resigned: 23 March 2003

Jeremiah O.

Position: Director

Appointed: 29 August 1991

Resigned: 28 October 2006

Brenda L.

Position: Director

Appointed: 29 August 1991

Resigned: 30 September 1991

Peter B.

Position: Secretary

Appointed: 29 August 1991

Resigned: 16 June 2005

Christopher L.

Position: Director

Appointed: 29 August 1991

Resigned: 30 September 1991

Terence O.

Position: Director

Appointed: 29 August 1991

Resigned: 02 July 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Peter O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is David O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David O.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-04-02
filed on: 6th, December 2023
Free Download (47 pages)

Company search