CITY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CITY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05844044

Incorporation date

12/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Houghton Street, West Bromwich, West Midlands B70 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon15/11/2022
Amended accounts made up to 2022-06-30
dot icon04/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon09/07/2021
Registration of charge 058440440004, created on 2021-07-06
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon03/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon16/12/2019
Cessation of Sukhwinder Kaur as a person with significant control on 2019-10-25
dot icon16/12/2019
Change of details for Mr Harpreet Singh Hundal as a person with significant control on 2019-10-25
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon25/10/2017
Change of details for Mrs Sukhwinder Kaur as a person with significant control on 2017-10-24
dot icon25/10/2017
Change of details for Mr Harpreet Singh Hundal as a person with significant control on 2017-10-24
dot icon25/10/2017
Director's details changed for Mr Harpreet Singh Hundal on 2017-10-24
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-24
dot icon28/10/2014
Director's details changed for Mr Harpreet Singh Hundal on 2014-10-24
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Harinder Gill as a director
dot icon10/04/2014
Appointment of Mrs Harinder Gill as a director
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Satisfaction of charge 2 in full
dot icon14/01/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/11/2013
Satisfaction of charge 3 in full
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-28
dot icon21/03/2013
Previous accounting period shortened from 2012-06-29 to 2012-06-28
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-06-29
dot icon02/04/2012
Registered office address changed from , Unit 25 Hive Industrial Estate, Factory Road Hockley, Birmingham, W Mid, B18 5JU on 2012-04-02
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-29
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2010
Total exemption small company accounts made up to 2009-06-29
dot icon30/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-06-29
dot icon25/02/2010
Termination of appointment of Kuljit Singh as a secretary
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon29/10/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2008
Return made up to 12/06/08; full list of members
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New secretary appointed
dot icon14/08/2007
Return made up to 12/06/07; full list of members
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Registered office changed on 24/07/06 from: coventry stadium, rugby road, brandon, coventry, CV8 3GJ
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon12/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
392.70K
-
0.00
371.30K
-
2022
4
432.82K
-
0.00
323.17K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hundal, Harpreet Singh
Director
16/07/2007 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY PLASTICS LIMITED

CITY PLASTICS LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at Unit 6 Houghton Street, West Bromwich, West Midlands B70 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PLASTICS LIMITED?

toggle

CITY PLASTICS LIMITED is currently Active. It was registered on 12/06/2006 .

Where is CITY PLASTICS LIMITED located?

toggle

CITY PLASTICS LIMITED is registered at Unit 6 Houghton Street, West Bromwich, West Midlands B70 6BW.

What does CITY PLASTICS LIMITED do?

toggle

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

What is the latest filing for CITY PLASTICS LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-06-30.