CRAIGAVON PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CRAIGAVON PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013529

Incorporation date

12/04/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mahon Industrial Estate, Mahon Road, Portadown, Co Armagh BT62 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1979)
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Notification of Ruth Elizabeth Wall as a person with significant control on 2025-07-03
dot icon03/07/2025
Notification of Victoria Jean Edgar as a person with significant control on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Cessation of Thomas Wilfred Ryans as a person with significant control on 2024-03-15
dot icon18/04/2024
Notification of Richard Finlay Ryans as a person with significant control on 2024-03-15
dot icon16/04/2024
Termination of appointment of Thomas Wilfred Ryans as a director on 2024-03-15
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/03/2014
Director's details changed for Ruth Wall on 2014-03-27
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Director's details changed for Victoria Edgar on 2013-03-20
dot icon20/03/2013
Director's details changed for Thomas Wilfred Ryans on 2013-01-07
dot icon20/03/2013
Director's details changed for Richard Finlay Ryans on 2013-01-07
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon23/08/2011
Appointment of Mrs Patricia Jean Ryans as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon08/04/2010
Director's details changed for Thomas Wilfred Ryans on 2010-04-08
dot icon08/04/2010
Director's details changed for Ruth Wall on 2010-04-08
dot icon08/04/2010
Director's details changed for Victoria Edgar on 2010-04-08
dot icon08/04/2010
Director's details changed for Richard Finlay Ryans on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Ruth Wall on 2010-04-08
dot icon20/09/2009
Change of dirs/sec
dot icon23/08/2009
30/04/09 annual accts
dot icon11/06/2009
Particulars of a mortgage charge
dot icon21/02/2009
06/01/09 annual return shuttle
dot icon04/09/2008
30/04/08 annual accts
dot icon22/02/2008
06/01/08
dot icon06/08/2007
30/04/07 annual accts
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Updated mem and arts
dot icon22/06/2007
Particulars of a mortgage charge
dot icon13/02/2007
06/01/07 annual return shuttle
dot icon02/02/2007
Particulars of a mortgage charge
dot icon05/07/2006
30/04/06 annual accts
dot icon21/02/2006
06/01/06 annual return shuttle
dot icon29/07/2005
30/04/05 annual accts
dot icon19/08/2004
30/04/04 annual accts
dot icon10/08/2004
Particulars of a mortgage charge
dot icon19/07/2004
Change of dirs/sec
dot icon27/01/2004
06/01/04 annual return shuttle
dot icon04/09/2003
30/04/03 annual accts
dot icon09/04/2003
06/01/03 annual return shuttle
dot icon11/10/2002
30/04/02 annual accts
dot icon08/04/2002
06/01/02 annual return shuttle
dot icon01/10/2001
30/04/01 annual accts
dot icon09/02/2001
06/01/01 annual return shuttle
dot icon24/08/2000
30/04/00 annual accts
dot icon22/02/2000
06/01/00 annual return shuttle
dot icon09/08/1999
30/04/99 annual accts
dot icon11/02/1999
06/01/99 annual return shuttle
dot icon22/12/1998
30/04/98 annual accts
dot icon24/01/1998
06/01/98 annual return shuttle
dot icon10/07/1997
30/04/97 annual accts
dot icon28/01/1997
06/01/97 annual return shuttle
dot icon08/07/1996
30/04/96 annual accts
dot icon31/03/1996
Change of dirs/sec
dot icon31/03/1996
06/01/96 annual return shuttle
dot icon21/08/1995
Change of dirs/sec
dot icon21/08/1995
Change of dirs/sec
dot icon29/06/1995
30/04/95 annual accts
dot icon11/01/1995
06/01/95 annual return shuttle
dot icon04/07/1994
30/04/94 annual accts
dot icon09/02/1994
12/01/94 annual return shuttle
dot icon26/11/1993
Return of allot of shares
dot icon25/06/1993
30/04/93 annual accts
dot icon04/03/1993
13/01/93 annual return shuttle
dot icon09/07/1992
30/04/92 annual accts
dot icon22/02/1992
Change of dirs/sec
dot icon01/02/1992
15/01/92 annual return form
dot icon11/06/1991
30/04/91 annual accts
dot icon08/04/1991
30/04/90 annual accts
dot icon26/03/1991
14/01/91 annual return
dot icon05/07/1990
Allotment (cash)
dot icon21/05/1990
Pars re con re shares
dot icon25/04/1990
Allotment (bonus)
dot icon17/02/1990
14/01/90 annual return
dot icon12/02/1990
15/12/88 annual return
dot icon27/10/1989
30/04/89 annual accts
dot icon11/08/1988
30/04/88 annual accts
dot icon09/07/1988
15/09/87 annual return
dot icon29/06/1987
30/04/87 annual accts
dot icon18/05/1987
15/07/86 annual return
dot icon11/11/1986
30/04/86 annual accts
dot icon04/07/1986
Particulars of a mortgage charge
dot icon27/06/1986
02/09/85 annual return
dot icon30/12/1985
30/04/85 annual accts
dot icon26/10/1984
30/04/84 annual accts
dot icon21/08/1984
Particulars of a mortgage charge
dot icon28/03/1984
Change of dirs/sec
dot icon06/07/1983
Notice of resignation of liquidator compulsory
dot icon26/04/1983
31/12/82 annual return
dot icon22/04/1983
Situation of reg office
dot icon31/03/1983
Particulars of a mortgage charge
dot icon04/10/1982
Notice of ARD
dot icon28/05/1982
31/12/81 annual return
dot icon19/02/1981
31/12/80 annual return
dot icon04/09/1980
Return of allots (cash)
dot icon12/04/1979
Miscellaneous
dot icon12/04/1979
Decl on compl on incorp
dot icon12/04/1979
Memorandum
dot icon12/04/1979
Articles
dot icon12/04/1979
Situation of reg office
dot icon12/04/1979
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryans, Thomas Wilfred
Director
12/04/1979 - 15/03/2024
-
Mrs Ruth Elizabeth Wall
Director
01/06/2004 - Present
-
Mrs Victoria Jean Edgar
Director
03/09/2009 - Present
-
Ryans, Richard Finlay
Director
12/04/1979 - Present
-
Ryans, Patricia Jean
Director
01/08/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 CRAIGAVON PLASTICS LIMITED

CRAIGAVON PLASTICS LIMITED is an(a) Active company incorporated on 12/04/1979 with the registered office located at Mahon Industrial Estate, Mahon Road, Portadown, Co Armagh BT62 3EH. 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 CRAIGAVON PLASTICS LIMITED?

toggle

CRAIGAVON PLASTICS LIMITED is currently Active. It was registered on 12/04/1979 .

Where is CRAIGAVON PLASTICS LIMITED located?

toggle

CRAIGAVON PLASTICS LIMITED is registered at Mahon Industrial Estate, Mahon Road, Portadown, Co Armagh BT62 3EH.

What does CRAIGAVON PLASTICS LIMITED do?

toggle

CRAIGAVON PLASTICS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CRAIGAVON PLASTICS LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-04-30.