B & D PLASTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

B & D PLASTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10932196

Incorporation date

24/08/2017

Size

Small

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2017)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr David Michael Arnold on 2025-01-21
dot icon01/07/2025
Director's details changed for Mr David Andrew Edge on 2025-01-21
dot icon23/04/2025
Director's details changed for Mr Gerhard Van Vuuren on 2024-10-21
dot icon17/02/2025
Change of share class name or designation
dot icon13/02/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon13/02/2025
Certificate of change of name
dot icon13/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/01/2025
Director's details changed for Ms Lucy Katherine Cubitt on 2025-01-21
dot icon21/01/2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21
dot icon21/01/2025
Change of details for Flowmax Limited as a person with significant control on 2025-01-21
dot icon02/01/2025
Registration of charge 109321960001, created on 2024-12-23
dot icon02/01/2025
Registration of charge 109321960002, created on 2024-12-23
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Change of share class name or designation
dot icon24/10/2024
Appointment of Ms Lucy Katherine Cubitt as a director on 2024-10-21
dot icon22/10/2024
Termination of appointment of Mitchell Lee Holmes as a director on 2024-10-21
dot icon22/10/2024
Registered office address changed from 57 High Street Rowley Regis B65 0EH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-10-22
dot icon22/10/2024
Appointment of Mr Graham Morrell as a director on 2024-10-21
dot icon22/10/2024
Appointment of Mr Gerhard Van Vuuren as a director on 2024-10-21
dot icon22/10/2024
Cessation of David Michael Arnold as a person with significant control on 2024-10-21
dot icon22/10/2024
Notification of Flowmax Limited as a person with significant control on 2024-10-21
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon15/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon01/11/2019
Registered office address changed from Link Cottage Ship Street East Grinstead RH19 4EF England to 57 High Street Rowley Regis B65 0EH on 2019-11-01
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon03/09/2018
Registered office address changed from Pippins, Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH United Kingdom to Link Cottage Ship Street East Grinstead RH19 4EF on 2018-09-03
dot icon24/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
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
4
176.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, David Michael
Director
24/08/2017 - Present
3
Holmes, Mitchell Lee
Director
24/08/2017 - 21/10/2024
-
Vuuren, Gerhard Van
Director
21/10/2024 - Present
1
Morrell, Graham
Director
21/10/2024 - Present
7
Cubitt, Lucy Katherine
Director
21/10/2024 - Present
13

Persons with Significant Control

3
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 B & D PLASTICS GROUP LIMITED

B & D PLASTICS GROUP LIMITED is an(a) Active company incorporated on 24/08/2017 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. There are currently 5 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 B & D PLASTICS GROUP LIMITED?

toggle

B & D PLASTICS GROUP LIMITED is currently Active. It was registered on 24/08/2017 .

Where is B & D PLASTICS GROUP LIMITED located?

toggle

B & D PLASTICS GROUP LIMITED is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does B & D PLASTICS GROUP LIMITED do?

toggle

B & D PLASTICS GROUP LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for B & D PLASTICS GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with updates.