D A PLASTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D A PLASTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09459657

Incorporation date

26/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Southcliffe Road Friars Cliff, Christchurch, Dorset BH23 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2015)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon26/02/2024
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to 39 Southcliffe Road Friars Cliff Christchurch Dorset BH23 4EW on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr David Philip Carr on 2024-02-26
dot icon26/02/2024
Director's details changed for Mrs Ann Lesley Carr on 2024-02-26
dot icon26/02/2024
Change of details for Mr David Philip Carr as a person with significant control on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Registered office address changed from 5 Chaddesley Glen Poole BH13 7PA England to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2023-09-29
dot icon29/09/2023
Change of details for Mr David Philip Carr as a person with significant control on 2023-09-29
dot icon29/09/2023
Director's details changed for Mrs Ann Lesley Carr on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr David Philip Carr on 2023-09-29
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/12/2021
Previous accounting period shortened from 2022-02-28 to 2021-09-30
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Certificate of change of name
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon26/10/2021
Statement of capital on 2021-10-26
dot icon26/10/2021
Statement by Directors
dot icon26/10/2021
Solvency Statement dated 26/10/21
dot icon26/10/2021
Resolutions
dot icon13/10/2021
Registered office address changed from Unit 7 Hounsdown Business Park, Newmans Copse Road Totton Southampton Hampshire SO40 9LX United Kingdom to 5 Chaddesley Glen Poole BH13 7PA on 2021-10-13
dot icon12/10/2021
Termination of appointment of Stephen Davies as a director on 2021-10-12
dot icon01/10/2021
Appointment of Mrs Ann Lesley Carr as a director on 2021-09-30
dot icon12/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon19/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon16/09/2019
Director's details changed for Mr David Philip Carr on 2019-09-16
dot icon16/09/2019
Change of details for Mr David Philip Carr as a person with significant control on 2019-09-16
dot icon24/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon26/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
100.00
-
2022
0
58.25K
-
0.00
114.62K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, David Philip
Director
26/02/2015 - Present
15
Carr, Ann Lesley
Director
30/09/2021 - Present
5

Persons with Significant Control

1
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 D A PLASTICS HOLDINGS LIMITED

D A PLASTICS HOLDINGS LIMITED is an(a) Active company incorporated on 26/02/2015 with the registered office located at 39 Southcliffe Road Friars Cliff, Christchurch, Dorset BH23 4EW. 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 D A PLASTICS HOLDINGS LIMITED?

toggle

D A PLASTICS HOLDINGS LIMITED is currently Active. It was registered on 26/02/2015 .

Where is D A PLASTICS HOLDINGS LIMITED located?

toggle

D A PLASTICS HOLDINGS LIMITED is registered at 39 Southcliffe Road Friars Cliff, Christchurch, Dorset BH23 4EW.

What does D A PLASTICS HOLDINGS LIMITED do?

toggle

D A PLASTICS HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D A PLASTICS HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.