ANGLIA RUBBER & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA RUBBER & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911075

Incorporation date

21/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Saville Road, Westwood, Peterborough, Cambridgeshire PE3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon24/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Confirmation statement made on 2022-01-21 with updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/06/2015
Total exemption small company accounts made up to 2014-01-31
dot icon16/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon08/08/2012
Amended accounts made up to 2011-01-31
dot icon07/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/08/2011
Registered office address changed from the Drive 39 Highfield Street Anstey Leicester Leicestershire LE7 7DU on 2011-08-02
dot icon01/08/2011
Termination of appointment of Jean Smith as a director
dot icon01/06/2011
Director's details changed for Christopher David Smith on 2011-02-01
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Director's details changed for Jean Ann Smith on 2011-02-01
dot icon31/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon31/05/2011
Secretary's details changed for Christopher David Smith on 2011-02-01
dot icon31/05/2011
Director's details changed for Christopher David Smith on 2011-02-01
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/12/2010
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2009-01-21 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2008-01-21 with full list of shareholders
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/11/2008
Appointment terminated director raymond smith
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/05/2007
Return made up to 21/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon27/09/2006
Return made up to 21/01/06; full list of members
dot icon26/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned;director resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 21/01/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/04/2004
Return made up to 21/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/06/2003
Return made up to 21/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/03/2002
Return made up to 21/01/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 21/01/01; full list of members
dot icon15/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
Registered office changed on 02/02/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon21/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/01/2000 - 21/01/2000
4893
Mr Christopher David Smith
Director
21/01/2000 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
21/01/2000 - 21/01/2000
4782
Smith, Christopher David
Secretary
28/11/2005 - Present
-
Smith, Jean Ann
Director
21/01/2000 - 19/07/2011
-

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 RUBBER & PLASTICS LIMITED

ANGLIA RUBBER & PLASTICS LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at Unit 27 Saville Road, Westwood, Peterborough, Cambridgeshire PE3 7PR. There are currently 2 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 ANGLIA RUBBER & PLASTICS LIMITED?

toggle

ANGLIA RUBBER & PLASTICS LIMITED is currently Active. It was registered on 21/01/2000 .

Where is ANGLIA RUBBER & PLASTICS LIMITED located?

toggle

ANGLIA RUBBER & PLASTICS LIMITED is registered at Unit 27 Saville Road, Westwood, Peterborough, Cambridgeshire PE3 7PR.

What does ANGLIA RUBBER & PLASTICS LIMITED do?

toggle

ANGLIA RUBBER & PLASTICS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ANGLIA RUBBER & PLASTICS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-21 with no updates.