CENTURY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CENTURY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558642

Incorporation date

15/11/1990

Size

Full

Contacts

Registered address

Registered address

5.2 Central House 1 Ballards Lane, London N3 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon20/01/2026
Appointment of Mr Avishai Zamir as a director on 2026-01-01
dot icon06/01/2026
Termination of appointment of Shai Michael as a director on 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Appointment of Mr Hen Sharon as a director on 2025-01-01
dot icon28/12/2024
Termination of appointment of Avishai Zamir as a director on 2024-12-28
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Director's details changed for Mr Omry Jakobovitz on 2024-09-05
dot icon09/07/2024
Registered office address changed from Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Appointment of Mr Avishai Zamir as a director on 2023-03-08
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Second filing for the appointment of Jennifer Anne Sarah Armitage as a director
dot icon06/01/2022
Second filing for the appointment of Mrs Jennifer Anne Sarah Armitage as a director
dot icon04/01/2022
Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Ido Rodoy as a director on 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon02/01/2020
Termination of appointment of Kevin Ian Lightfoot as a director on 2019-12-31
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon13/11/2019
Appointment of Mr Omry Jakobovitz as a director on 2019-11-12
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Igal Sunik as a director on 2019-05-14
dot icon05/04/2019
Appointment of Mr Shai Michael as a director on 2019-04-01
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Appointment of Mr Kevin Ian Lightfoot as a director on 2016-01-01
dot icon05/01/2016
Appointment of Mrs Clair Louise Strydom as a secretary on 2016-01-01
dot icon05/01/2016
Termination of appointment of Michael Trevor Burton as a secretary on 2016-01-01
dot icon05/01/2016
Termination of appointment of Michael Trevor Burton as a director on 2016-01-01
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr Igal Sunik as a director
dot icon02/06/2014
Termination of appointment of Amir Zohar as a director
dot icon02/01/2014
Appointment of Mr Ido Rodoy as a director
dot icon02/01/2014
Termination of appointment of Arnon Eshed as a director
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Appointment of Michael Trevor Burton as a director
dot icon16/08/2011
Termination of appointment of David Mccullough as a director
dot icon30/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Director's details changed for David Mccullough on 2009-11-25
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Secretary appointed michael burton
dot icon02/12/2008
Appointment terminated secretary micha tene
dot icon28/11/2008
Return made up to 15/11/08; full list of members
dot icon12/11/2008
Appointment terminated director yoav grinberg
dot icon15/07/2008
Director appointed amir zohar
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 15/11/07; no change of members
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 15/11/06; full list of members
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 15/11/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Director resigned
dot icon10/12/2004
Director resigned
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Return made up to 15/11/04; full list of members
dot icon10/11/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Director's particulars changed
dot icon05/11/2003
Return made up to 15/11/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 15/11/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Return made up to 15/11/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon15/11/2000
Return made up to 15/11/00; full list of members
dot icon23/09/2000
Particulars of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned;director resigned
dot icon16/11/1999
Return made up to 15/11/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon23/11/1998
Return made up to 15/11/98; change of members
dot icon09/10/1998
Director resigned
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon21/11/1997
Return made up to 15/11/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 15/11/96; no change of members
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 15/11/95; no change of members
dot icon01/11/1995
Particulars of mortgage/charge
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Return made up to 15/11/94; full list of members
dot icon20/03/1995
Director resigned
dot icon06/03/1995
Registered office changed on 06/03/95 from: 10-11 new street london EC2M 4TP
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Registered office changed on 04/11/94 from: 19C orgreave close dore house industrial estate sheffield S13 9NP
dot icon25/10/1994
Accounting reference date extended from 30/11 to 31/12
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon27/07/1994
Return made up to 15/11/93; no change of members
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon18/07/1994
Registered office changed on 18/07/94 from: 51 queen anne street london W1
dot icon13/04/1994
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon30/04/1993
Accounts for a small company made up to 1992-11-30
dot icon06/01/1993
Return made up to 15/11/92; full list of members
dot icon16/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon17/02/1992
Full accounts made up to 1991-11-30
dot icon17/02/1992
Return made up to 15/11/91; full list of members
dot icon24/06/1991
Particulars of mortgage/charge
dot icon19/04/1991
Certificate of change of name
dot icon25/02/1991
Memorandum and Articles of Association
dot icon18/02/1991
Secretary resigned;new director appointed
dot icon18/02/1991
New secretary appointed;director resigned;new director appointed
dot icon15/02/1991
Resolutions
dot icon14/02/1991
Certificate of change of name
dot icon13/02/1991
Registered office changed on 13/02/91 from: 2 baches st london N1 6UB
dot icon15/01/1991
Resolutions
dot icon15/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharon, Hen
Director
01/01/2025 - Present
7
Zamir, Avishai
Director
01/01/2026 - Present
15
Zamir, Avishai
Director
08/03/2023 - 28/12/2024
15
Michael, Shai
Director
01/04/2019 - 31/12/2025
16
Armitage, Jennifer Anne Sarah
Director
01/01/2022 - Present
15

Persons with Significant Control

0

No PSC data available.

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 CENTURY PLASTICS LIMITED

CENTURY PLASTICS LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at 5.2 Central House 1 Ballards Lane, London N3 1LQ. There are currently 4 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 CENTURY PLASTICS LIMITED?

toggle

CENTURY PLASTICS LIMITED is currently Active. It was registered on 15/11/1990 .

Where is CENTURY PLASTICS LIMITED located?

toggle

CENTURY PLASTICS LIMITED is registered at 5.2 Central House 1 Ballards Lane, London N3 1LQ.

What does CENTURY PLASTICS LIMITED do?

toggle

CENTURY PLASTICS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CENTURY PLASTICS LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Avishai Zamir as a director on 2026-01-01.