ANGLIA PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07018210

Incorporation date

14/09/2009

Size

Small

Contacts

Registered address

Registered address

68 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon13/05/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon13/04/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon04/08/2022
Change of details for Oadby Plastics Limited as a person with significant control on 2019-03-18
dot icon01/04/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon20/06/2021
Accounts for a small company made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2019
Cessation of Julie Mesher as a person with significant control on 2019-04-06
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Termination of appointment of Steven Mesher as a director on 2019-02-01
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon25/06/2018
Notification of Oadby Plastics Limited as a person with significant control on 2016-04-06
dot icon13/06/2018
Director's details changed for Mr Neil James Ian Driver on 2018-06-13
dot icon13/06/2018
Secretary's details changed for Neil James Ian Driver on 2018-06-13
dot icon16/04/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/08/2017
Appointment of Mr Jitendra Chouhan as a director on 2017-07-01
dot icon18/08/2017
Appointment of Mr Mark Rojahn as a director on 2017-07-01
dot icon23/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Registered office address changed from Elland Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1TU to 68 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UA on 2016-04-18
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/04/2014
Accounts for a small company made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Neil James Ian Driver on 2012-07-01
dot icon19/06/2013
Termination of appointment of Alan Driver as a director
dot icon02/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/11/2012
Director's details changed for Neil James Ian Driver on 2012-10-01
dot icon09/11/2012
Secretary's details changed for Neil James Ian Driver on 2012-10-01
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon23/03/2012
Accounts for a small company made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/09/2010
Director's details changed for Steven Mesher on 2009-10-01
dot icon31/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon14/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+104.56 % *

* during past year

Cash in Bank

£494,717.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
565.84K
-
0.00
241.84K
-
2022
15
672.52K
-
0.00
494.72K
-
2022
15
672.52K
-
0.00
494.72K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

672.52K £Ascended18.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

494.72K £Ascended104.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chouhan, Jitendra
Director
01/07/2017 - Present
12
Driver, Neil James Ian
Director
14/09/2009 - Present
18
Rojahn, Mark Anthony
Director
01/07/2017 - Present
10

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 ANGLIA PLASTICS LIMITED

ANGLIA PLASTICS LIMITED is an(a) Active company incorporated on 14/09/2009 with the registered office located at 68 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA PLASTICS LIMITED?

toggle

ANGLIA PLASTICS LIMITED is currently Active. It was registered on 14/09/2009 .

Where is ANGLIA PLASTICS LIMITED located?

toggle

ANGLIA PLASTICS LIMITED is registered at 68 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UA.

What does ANGLIA PLASTICS LIMITED do?

toggle

ANGLIA PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ANGLIA PLASTICS LIMITED have?

toggle

ANGLIA PLASTICS LIMITED had 15 employees in 2022.

What is the latest filing for ANGLIA PLASTICS LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.