BXL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BXL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00325744

Incorporation date

22/03/1937

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1937)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon08/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-23
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon28/05/2024
Solvency Statement dated 20/05/24
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Statement by Directors
dot icon28/05/2024
Statement of capital on 2024-05-28
dot icon28/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/11/2023
Termination of appointment of Benedict John Spurway Mathews as a director on 2023-11-03
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon04/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Appointment of Mr Benedict John Spurway Mathews as a director on 2019-12-17
dot icon10/01/2020
Termination of appointment of Jens Bertelsen as a director on 2019-12-17
dot icon18/07/2019
Statement of company's objects
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of Brian Michael Puffer as a director on 2018-04-11
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/05/2018
Appointment of Mr Jens Bertelsen as a director on 2018-04-11
dot icon02/05/2018
Appointment of Mr Nigel Clifford Dunn as a director on 2018-04-11
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Termination of appointment of John Harold Bartlett as a director on 2017-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon07/03/2016
Director's details changed for Mr Brian Michael Puffer on 2016-03-01
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Mr. John Harold Bartlett on 2016-01-01
dot icon06/01/2016
Termination of appointment of Ronald Melvyn Stott as a director on 2016-01-01
dot icon06/01/2016
Appointment of Mr. John Harold Bartlett as a director on 2016-01-01
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon15/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/12/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon09/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Appointment of Mr Brian Michael Puffer as a director
dot icon08/01/2010
Termination of appointment of Iain Macdonald as a director
dot icon01/12/2009
Director's details changed for Iain Fraser Macdonald on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon18/10/2009
Director's details changed for Ronald Melvyn Stott on 2009-10-01
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon27/01/2009
Director appointed iain fraser macdonald
dot icon16/10/2008
Resolutions
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Director resigned
dot icon19/09/2007
Memorandum and Articles of Association
dot icon19/09/2007
Resolutions
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon28/07/2006
Return made up to 01/07/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Secretary's particulars changed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon16/12/2005
Secretary's particulars changed
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 01/07/05; full list of members
dot icon21/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
New director appointed
dot icon12/10/2004
Delivery ext'd 3 mth 28/12/03
dot icon01/09/2004
Director resigned
dot icon20/07/2004
Return made up to 01/07/04; full list of members
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 01/07/03; full list of members
dot icon10/06/2003
Director resigned
dot icon17/03/2003
Secretary's particulars changed
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 01/07/02; full list of members
dot icon23/04/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 16/08/01; full list of members
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon07/03/2001
Resolutions
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/08/2000
Return made up to 16/07/00; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 16/07/99; full list of members
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon11/03/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/08/1998
Return made up to 16/07/98; full list of members
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
Secretary resigned
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 16/07/97; full list of members
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon17/03/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 16/07/96; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 16/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Registered office changed on 29/09/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon12/08/1994
Return made up to 30/07/94; full list of members
dot icon16/05/1994
New secretary appointed
dot icon16/05/1994
Secretary resigned;director resigned;new director appointed
dot icon23/08/1993
Return made up to 30/07/93; full list of members
dot icon27/07/1993
New secretary appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Director resigned;new director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: belgrave house 76 buckingham palace road london SW1W osu
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon24/09/1992
Director resigned
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 30/07/92; no change of members
dot icon13/01/1992
New director appointed
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Director resigned;new director appointed
dot icon11/09/1991
Secretary's particulars changed
dot icon27/08/1991
Return made up to 30/07/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Director resigned
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned
dot icon28/11/1990
Director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 30/07/90; full list of members
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 02/08/89; full list of members
dot icon16/01/1989
Director resigned
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 29/06/88; full list of members
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1988
Director's particulars changed
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 22/07/87; full list of members
dot icon13/08/1987
Director resigned
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon06/11/1986
New director appointed
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 21/07/86; full list of members
dot icon07/08/1986
New director appointed
dot icon06/09/1984
Accounts made up to 1983-12-31
dot icon16/08/1983
Accounts made up to 1982-12-31
dot icon09/07/1982
Accounts made up to 1981-12-26
dot icon21/11/1979
Registered office changed
dot icon19/11/1979
Certificate of change of name
dot icon30/06/1977
Accounts made up to 1976-12-25
dot icon25/04/1976
Accounts made up to 1977-12-31
dot icon06/06/1975
Accounts made up to 1974-12-31
dot icon01/01/1963
Certificate of change of name
dot icon01/03/1954
Certificate of change of name
dot icon23/03/1937
Registered office changed
dot icon22/03/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, John Harold, Mr.
Director
01/01/2016 - 31/12/2017
8
Puffer, Brian Michael
Director
01/01/2010 - 11/04/2018
28
Thomas, Andrea Margaret
Secretary
21/07/2008 - 23/03/2009
107
Eng, Christopher Kuangcheng Gerald
Secretary
23/03/2009 - 30/06/2010
47
Elvidge, Janet
Secretary
03/11/2006 - 21/07/2008
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BXL PLASTICS LIMITED

BXL PLASTICS LIMITED is an(a) Dissolved company incorporated on 22/03/1937 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 BXL PLASTICS LIMITED?

toggle

BXL PLASTICS LIMITED is currently Dissolved. It was registered on 22/03/1937 and dissolved on 09/03/2026.

Where is BXL PLASTICS LIMITED located?

toggle

BXL PLASTICS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BXL PLASTICS LIMITED do?

toggle

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

What is the latest filing for BXL PLASTICS LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.