Spm Plastics Limited MOUNTAIN ASH


Spm Plastics started in year 2000 as Private Limited Company with registration number 03933216. The Spm Plastics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Mountain Ash at Cwm Cynon Industrial Estate. Postal code: CF45 4ER. Since 2000-05-23 Spm Plastics Limited is no longer carrying the name Dynacast Plastics.

At the moment there are 2 directors in the the company, namely Maurice M. and James J.. In addition one secretary - James J. - 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.

This company operates within the CF45 4ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0096142 . It is located at Cwm Cynon Industrial Estate, North Plateau, Mountain Ash with a total of 4 carsand 5 trailers.

Spm Plastics Limited Address / Contact

Office Address Cwm Cynon Industrial Estate
Office Address2 North Plateau
Town Mountain Ash
Post code CF45 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03933216
Date of Incorporation Thu, 24th Feb 2000
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

James J.

Position: Secretary

Appointed: 28 October 2021

Maurice M.

Position: Director

Appointed: 28 October 2021

James J.

Position: Director

Appointed: 28 October 2021

Ilya K.

Position: Director

Appointed: 08 June 2016

Resigned: 28 October 2021

Neil M.

Position: Secretary

Appointed: 08 June 2016

Resigned: 28 October 2021

Ilya K.

Position: Secretary

Appointed: 08 June 2016

Resigned: 28 October 2021

Neil M.

Position: Director

Appointed: 08 June 2016

Resigned: 28 October 2021

Harold F.

Position: Director

Appointed: 02 April 2012

Resigned: 08 June 2016

Robert O.

Position: Secretary

Appointed: 02 April 2012

Resigned: 08 June 2016

James D.

Position: Secretary

Appointed: 02 April 2012

Resigned: 08 June 2016

Charles B.

Position: Director

Appointed: 02 April 2012

Resigned: 08 June 2016

Timothy N.

Position: Director

Appointed: 30 November 2009

Resigned: 02 April 2012

Robert G.

Position: Secretary

Appointed: 31 May 2008

Resigned: 02 April 2012

Robert G.

Position: Director

Appointed: 28 February 2007

Resigned: 02 April 2012

Lee B.

Position: Secretary

Appointed: 30 September 2006

Resigned: 02 April 2012

Christopher S.

Position: Director

Appointed: 30 September 2006

Resigned: 30 November 2009

Mark S.

Position: Secretary

Appointed: 15 October 2005

Resigned: 31 May 2008

Richard H.

Position: Secretary

Appointed: 14 September 2001

Resigned: 15 October 2005

Richard H.

Position: Director

Appointed: 14 September 2001

Resigned: 22 May 2007

Shannon W.

Position: Director

Appointed: 17 July 2001

Resigned: 30 June 2005

William K.

Position: Director

Appointed: 01 September 2000

Resigned: 17 July 2001

Michael M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 14 September 2001

Michael M.

Position: Director

Appointed: 01 September 2000

Resigned: 14 September 2001

Graham G.

Position: Director

Appointed: 09 March 2000

Resigned: 01 September 2000

Gregory K.

Position: Secretary

Appointed: 09 March 2000

Resigned: 01 September 2000

Gregory K.

Position: Director

Appointed: 09 March 2000

Resigned: 01 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 09 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 2000

Resigned: 09 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Inspire Upg Uk Limited from Mountain Ash, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Inspire Upg Uk Limited

Spm Plastics Ltd Cwm Cynon Business Park, Mountain Ash, CF45 4ER, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 10197144
Notified on 8 June 2016
Nature of control: 75,01-100% shares

Company previous names

Dynacast Plastics May 23, 2000
Othertest April 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand604463258225167135
Current Assets4 2854 2513 1792 7604 0354 290
Debtors2 9072 7992 5421 5892 7993 182
Net Assets Liabilities2681 2511 7062 1462 0313 078
Other Debtors111122349310958
Property Plant Equipment1 4621 6381 6501 5111 5501 526
Total Inventories7749899059461 069973
Other
Audit Fees Expenses241920202023
Accrued Liabilities Deferred Income396535553376860342
Accumulated Depreciation Impairment Property Plant Equipment4 4594 6324 8354 5994 8104 944
Additions Other Than Through Business Combinations Property Plant Equipment 35621572258235
Administrative Expenses1 9592 4022 0042 8912 7392 610
Amounts Owed By Group Undertakings 8526  650
Amounts Owed To Group Undertakings2 5882 2931 348552704310
Average Number Employees During Period146161137121115115
Comprehensive Income Expense-1033 201455440-1151 047
Corporation Tax Payable7439 673797
Corporation Tax Recoverable  3   
Cost Sales8 6108 8538 1767 3416 2286 041
Creditors3 9363 5732 4191 5442 4132 022
Current Tax For Period74366015253139
Deferred Tax Asset Debtors    193127
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -24 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    58-34
Depreciation Expense Property Plant Equipment92180204211219242
Distribution Costs349343267189172180
Dividend Income From Group Undertakings 1 818    
Dividends Paid 2 218    
Finished Goods Goods For Resale402298170200184204
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    -2587
Further Item Tax Increase Decrease Component Adjusting Items   -62-89-13
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 2221 9361 7761 574
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss27-14360-78-8330
Gain Loss On Disposals Property Plant Equipment-4    100
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-8654027224-543403
Government Grant Income    26810
Gross Profit Loss3 2293 7692 7572 3402 9963 755
Income Tax Expense Credit On Components Other Comprehensive Income    -103101
Increase Decrease In Current Tax From Adjustment For Prior Periods   -62-89 
Increase From Depreciation Charge For Year Property Plant Equipment 180204211219242
Intangible Assets 2 218    
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 319202026
Interest Expense On Liabilities Defined Benefit Plan274124181112
Interest Paid To Group Undertakings5810    
Interest Payable Similar Charges Finance Costs855443383138
Net Current Assets Liabilities3496787601 2161 6222 268
Operating Profit Loss9211 071486544353975
Other Comprehensive Income Expense Before Tax   24-440302
Other Creditors111124103413645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 4478108
Other Disposals Property Plant Equipment 7 4478125
Other Interest Receivable Similar Income Finance Income 1 818    
Other Operating Income Format1 47  26810
Other Taxation Social Security Payable1351741391245796
Pension Other Post-employment Benefit Costs Other Pension Costs1188692586061
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income129137178166211205
Profit Loss7622 799383416325745
Profit Loss On Ordinary Activities Before Tax8362 835443506322937
Property Plant Equipment Gross Cost5 9216 2706 4856 1106 3606 470
Provisions For Liabilities Balance Sheet Subtotal1 5431 065704581  
Raw Materials Consumables310460566540587570
Research Development Expense Recognised In Profit Or Loss     3
Retirement Benefit Obligations Surplus1 5431 0657045811 018506
Social Security Costs196440230219214239
Staff Costs Employee Benefits Expense3 6643 6463 2862 8122 7853 051
Taxation Including Deferred Taxation Balance Sheet Subtotal    123210
Tax Decrease Increase From Effect Revenue Exempt From Taxation 3605626  
Tax Expense Credit Applicable Tax Rate   9661178
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-71-89-72  -4
Tax Increase Decrease From Effect Capital Allowances Depreciation-75-56-19-3411 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     -4
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2821231163835
Tax Increase Decrease From Other Short-term Timing Differences25     
Tax Tax Credit On Profit Or Loss On Ordinary Activities74366090-3192
Total Assets Less Current Liabilities1 8112 3162 4102 7273 1723 794
Total Current Tax Expense Credit  6090-36139
Total Deferred Tax Expense Credit    3353
Total Operating Lease Payments167277261229224223
Trade Creditors Trade Payables732521355322342532
Trade Debtors Trade Receivables2 6362 6421 6011 3302 2862 142
Turnover Revenue11 83912 62210 9339 6849 2249 796
Voting Power In Subsidiary If Different From Ownership Interest Percent   100100100
Wages Salaries3 3503 1202 9642 5492 5112 751
Work In Progress  169206298199

Transport Operator Data

Cwm Cynon Industrial Estate
Address North Plateau
City Mountain Ash
Post code CF45 4ER
Vehicles 4
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (39 pages)

Company search

Advertisements