BANBURY PLASTIC FITTINGS LIMITED

Register to unlock more data on OkredoRegister

BANBURY PLASTIC FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935890

Incorporation date

29/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10, Alkerton Oaks Business Park, Upton Estate, Banbury, Oxon OX15 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon13/02/2023
Registration of charge 039358900005, created on 2023-02-13
dot icon10/02/2023
Satisfaction of charge 3 in full
dot icon28/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Registration of charge 039358900004, created on 2021-07-14
dot icon06/05/2021
Change of details for Mr Jonathan Kidd as a person with significant control on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Jonathan Kidd on 2021-05-06
dot icon12/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to Unit 10, Alkerton Oaks Business Park Upton Estate Banbury Oxon OX15 6EP on 2018-10-26
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/11/2017
Change of details for Mr Jonathan Kidd as a person with significant control on 2017-07-01
dot icon29/11/2017
Change of details for Mr Jason Stead as a person with significant control on 2017-07-01
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon29/09/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Director's details changed for Jonathan Kidd on 2012-08-14
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Director's details changed for Jason Stead on 2009-10-01
dot icon16/03/2010
Director's details changed for Jonathan Kidd on 2009-10-01
dot icon16/03/2010
Secretary's details changed for Jason Stead on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/05/2008
Resolutions
dot icon20/05/2008
Return made up to 28/02/08; full list of members
dot icon14/05/2008
Ad 09/05/07\gbp si 99@1=99\gbp ic 24927/25026\
dot icon14/05/2008
Conso\div
dot icon31/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2007
Return made up to 28/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2006
Return made up to 28/02/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon12/01/2006
Director resigned
dot icon20/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/04/2004
Return made up to 28/02/04; full list of members
dot icon25/01/2004
New director appointed
dot icon06/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon28/08/2003
£ ic 48304/24927 11/08/03 £ sr 23377@1=23377
dot icon22/03/2003
Return made up to 28/02/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/03/2002
Return made up to 28/02/02; full list of members
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon03/11/2001
Ad 08/06/01--------- £ si 47901@1=47901 £ si [email protected]=402 £ ic 1/48304
dot icon03/11/2001
Resolutions
dot icon03/11/2001
£ nc 30000/50000 08/06/01
dot icon25/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/08/2001
Particulars of mortgage/charge
dot icon28/06/2001
Director's particulars changed
dot icon16/05/2001
Return made up to 28/02/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: ellacott stranks & co west bar street banbury oxfordshire OX16 9RX
dot icon15/02/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon27/06/2000
Memorandum and Articles of Association
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
Registered office changed on 15/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon15/06/2000
Nc inc already adjusted 01/03/00
dot icon15/06/2000
Resolutions
dot icon10/03/2000
Certificate of change of name
dot icon29/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
327.72K
-
0.00
131.72K
-
2022
16
328.99K
-
0.00
89.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
28/02/2000 - 29/02/2000
2782
Mr Luigi Pannozzo
Director
28/10/2001 - 04/09/2003
11
Bowes, Jonathan
Director
29/02/2000 - 04/09/2003
7
Mr Jonathan Kidd
Director
01/03/2000 - Present
1
Mr Jason Stead
Director
01/03/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BANBURY PLASTIC FITTINGS LIMITED

BANBURY PLASTIC FITTINGS LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at Unit 10, Alkerton Oaks Business Park, Upton Estate, Banbury, Oxon OX15 6EP. 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 BANBURY PLASTIC FITTINGS LIMITED?

toggle

BANBURY PLASTIC FITTINGS LIMITED is currently Active. It was registered on 29/02/2000 .

Where is BANBURY PLASTIC FITTINGS LIMITED located?

toggle

BANBURY PLASTIC FITTINGS LIMITED is registered at Unit 10, Alkerton Oaks Business Park, Upton Estate, Banbury, Oxon OX15 6EP.

What does BANBURY PLASTIC FITTINGS LIMITED do?

toggle

BANBURY PLASTIC FITTINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BANBURY PLASTIC FITTINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with updates.