CORILLA PLASTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

CORILLA PLASTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450388

Incorporation date

11/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

16 Kingsway, 2nd Floor Suite (Post Office Street), Altrincham, Cheshire WA14 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon15/03/2024
Notification of Thomas Anthony Fleming as a person with significant control on 2016-04-06
dot icon15/03/2024
Notification of Gary Bell as a person with significant control on 2016-04-06
dot icon14/12/2023
Register inspection address has been changed to 16 Kingsway Altrincham WA14 1PJ
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon14/10/2020
Termination of appointment of Phillip Vickers as a director on 2020-10-08
dot icon29/09/2020
Micro company accounts made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/02/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-10-31
dot icon18/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/01/2015
Termination of appointment of David Richard Smith as a director on 2014-10-24
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon19/12/2013
Change of share class name or designation
dot icon09/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/01/2013
Register inspection address has been changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England
dot icon03/01/2013
Registered office address changed from 10 Kingsway 2Nd Floor Suite Altrincham Cheshire WA14 1PJ England on 2013-01-03
dot icon04/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/12/2011
Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 2011-12-22
dot icon05/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/01/2011
Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 2011-01-04
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/05/2010
Certificate of change of name
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon22/04/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/03/2010
Director's details changed for Phillip Vickers on 2010-03-04
dot icon04/03/2010
Registered office address changed from Unit 21 Yarra Park Industrial Estate Ecclesfield Sheffield S35 9YR on 2010-03-04
dot icon04/03/2010
Register inspection address has been changed
dot icon02/03/2010
Change of name notice
dot icon08/01/2010
Resolutions
dot icon05/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/03/2009
Return made up to 11/12/08; full list of members
dot icon24/03/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon17/02/2009
Registered office changed on 17/02/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ
dot icon06/11/2008
Director's change of particulars / thomas fleming / 19/08/2008
dot icon26/09/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon28/02/2008
Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon12/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 39A leicester road salford manchester M7 4AS
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon11/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Fleming, Thomas Anthony
Director
08/01/2008 - Present
34

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORILLA PLASTICS GROUP LIMITED

CORILLA PLASTICS GROUP LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at 16 Kingsway, 2nd Floor Suite (Post Office Street), Altrincham, Cheshire WA14 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORILLA PLASTICS GROUP LIMITED?

toggle

CORILLA PLASTICS GROUP LIMITED is currently Active. It was registered on 11/12/2007 .

Where is CORILLA PLASTICS GROUP LIMITED located?

toggle

CORILLA PLASTICS GROUP LIMITED is registered at 16 Kingsway, 2nd Floor Suite (Post Office Street), Altrincham, Cheshire WA14 1PJ.

What does CORILLA PLASTICS GROUP LIMITED do?

toggle

CORILLA PLASTICS GROUP LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CORILLA PLASTICS GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-11 with no updates.