ALUMINIUM & PLASTICS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALUMINIUM & PLASTICS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039855

Incorporation date

14/12/2000

Size

Full

Contacts

Registered address

Registered address

25-27 Enterprise Crescent, LisburnCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon14/12/2023
Registration of charge NI0398550005, created on 2023-12-14
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon21/12/2022
Registration of charge NI0398550004, created on 2022-12-21
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Statement of company's objects
dot icon30/05/2022
Memorandum and Articles of Association
dot icon30/05/2022
Resolutions
dot icon26/05/2022
Appointment of Mr David Martyn Atkinson as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Gary Alan Mcneill as a secretary on 2022-05-25
dot icon26/05/2022
Termination of appointment of Alan Samuel Denver as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Ivan Bradford as a director on 2022-05-25
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon04/04/2022
Registration of charge NI0398550003, created on 2022-03-29
dot icon21/02/2022
Notification of Aluminium & Plastics Systems (Holdings) Ltd as a person with significant control on 2022-02-21
dot icon21/02/2022
Cessation of Gary Alan Mcneill as a person with significant control on 2022-02-21
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon14/01/2021
Satisfaction of charge 2 in full
dot icon14/01/2021
Satisfaction of charge 1 in full
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/11/2018
Director's details changed for Mr Alan Samuel Denver on 2018-04-01
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Peter Ivon O'rorke as a director on 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 25-27 25-27 Enterprise Crescent Lisburn Antrim Northern Ireland on 2014-06-12
dot icon12/06/2014
Registered office address changed from 50 Enterprise Crescent Ballinderry Rd Lisburn Co Antrim BT28 2SA on 2014-06-12
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon21/08/2012
Accounts for a small company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/06/2011
Director's details changed for Peter Ivon O'rorke on 2011-06-15
dot icon15/06/2011
Director's details changed for Alan Samuel Denver on 2011-06-15
dot icon15/06/2011
Director's details changed for Christopher Paul Houssemayne Du Boulay on 2011-06-15
dot icon15/06/2011
Director's details changed for Ivan Bradford on 2011-06-15
dot icon15/06/2011
Secretary's details changed for Gary Alan Mcneill on 2011-06-15
dot icon15/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/05/2010
Resignation of an auditor
dot icon22/04/2010
Miscellaneous
dot icon15/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/02/2009
31/03/08 annual accts
dot icon03/02/2009
14/12/08 annual return shuttle
dot icon12/02/2008
14/12/07
dot icon17/01/2008
31/03/07 annual accts
dot icon09/01/2008
Ret by co purch own shars
dot icon03/01/2008
Change of dirs/sec
dot icon31/01/2007
31/03/06 annual accts
dot icon04/01/2007
14/12/06 annual return shuttle
dot icon10/04/2006
Change in sit reg add
dot icon22/02/2006
31/03/05 annual accts
dot icon04/02/2005
31/03/04 annual accts
dot icon06/09/2004
Particulars of a mortgage charge
dot icon31/12/2003
14/12/03 annual return shuttle
dot icon07/09/2003
31/03/03 annual accts
dot icon20/01/2003
14/12/02 annual return shuttle
dot icon10/09/2002
31/03/02 annual accts
dot icon26/01/2002
14/12/01 annual return shuttle
dot icon19/05/2001
Change of dirs/sec
dot icon19/05/2001
Change of dirs/sec
dot icon01/04/2001
Change in sit reg add
dot icon15/03/2001
Particulars of a mortgage charge
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Return of allot of shares
dot icon10/03/2001
Return of allot of shares
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon28/02/2001
Updated mem and arts
dot icon28/02/2001
Not of incr in nom cap
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon27/01/2001
Not of incr in nom cap
dot icon27/01/2001
Updated mem and arts
dot icon27/01/2001
Resolutions
dot icon27/01/2001
Resolutions
dot icon09/01/2001
Cert change
dot icon09/01/2001
Resolution to change name
dot icon14/12/2000
Incorporation
dot icon14/12/2000
Pars re dirs/sit reg off
dot icon14/12/2000
Memorandum
dot icon14/12/2000
Articles
dot icon14/12/2000
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, David Martyn
Director
25/05/2022 - Present
5
Mcneill, Gary Alan
Director
01/03/2001 - Present
3
Bradford, Ivan
Director
01/03/2001 - 25/05/2022
4
Houssemayne Du Boulay, Christopher Paul
Director
01/03/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUMINIUM & PLASTICS SYSTEMS LIMITED

ALUMINIUM & PLASTICS SYSTEMS LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at 25-27 Enterprise Crescent, Lisburn. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUMINIUM & PLASTICS SYSTEMS LIMITED?

toggle

ALUMINIUM & PLASTICS SYSTEMS LIMITED is currently Active. It was registered on 14/12/2000 .

Where is ALUMINIUM & PLASTICS SYSTEMS LIMITED located?

toggle

ALUMINIUM & PLASTICS SYSTEMS LIMITED is registered at 25-27 Enterprise Crescent, Lisburn.

What does ALUMINIUM & PLASTICS SYSTEMS LIMITED do?

toggle

ALUMINIUM & PLASTICS SYSTEMS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ALUMINIUM & PLASTICS SYSTEMS LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-31.