Plastic Plate Limited BANBURY


Plastic Plate started in year 1997 as Private Limited Company with registration number 03304854. The Plastic Plate company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Banbury at 14a Wildmere Road. Postal code: OX16 3JU. Since 1999-08-26 Plastic Plate Limited is no longer carrying the name Adac Kigass.

There is a single director in the company at the moment - James S., appointed on 27 October 1999. In addition, a secretary was appointed - Ian P., appointed on 2 March 2020. 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 Plate Limited Address / Contact

Office Address 14a Wildmere Road
Town Banbury
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03304854
Date of Incorporation Tue, 21st Jan 1997
Industry Other manufacturing n.e.c.
End of financial Year 28th December
Company age 27 years old
Account next due date Thu, 28th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ian P.

Position: Secretary

Appointed: 02 March 2020

James S.

Position: Director

Appointed: 27 October 1999

Alan S.

Position: Secretary

Appointed: 30 April 2017

Resigned: 02 March 2020

Philip L.

Position: Secretary

Appointed: 29 May 2001

Resigned: 30 April 2017

Kenneth H.

Position: Director

Appointed: 27 October 1999

Resigned: 07 December 2007

Chester A.

Position: Director

Appointed: 27 October 1999

Resigned: 29 May 2001

Thomas G.

Position: Director

Appointed: 27 October 1999

Resigned: 07 December 2007

Norman K.

Position: Director

Appointed: 27 October 1999

Resigned: 09 January 2003

Peter B.

Position: Secretary

Appointed: 04 May 1999

Resigned: 29 May 2001

Robert G.

Position: Director

Appointed: 25 March 1999

Resigned: 29 May 2001

Peter B.

Position: Director

Appointed: 25 March 1999

Resigned: 29 May 2001

Martin S.

Position: Director

Appointed: 12 June 1997

Resigned: 25 March 1999

Kenneth H.

Position: Director

Appointed: 12 June 1997

Resigned: 25 March 1999

Arthur W.

Position: Director

Appointed: 12 June 1997

Resigned: 30 January 1998

James T.

Position: Director

Appointed: 12 June 1997

Resigned: 25 March 1999

Kenneth H.

Position: Secretary

Appointed: 12 June 1997

Resigned: 25 March 1999

Pinsent Masons Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1997

Resigned: 12 June 1997

Pinsent Masons Director Limited

Position: Corporate Nominee Director

Appointed: 21 January 1997

Resigned: 12 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Paintbox Banbury Limited from Birmingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Paintbox Banbury Limited

36-44 Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03688482
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Adac Kigass August 26, 1999
Pinco 892 June 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 29th, September 2022
Free Download (8 pages)

Company search