EAST COAST PLASTICS LIMITED

Register to unlock more data on OkredoRegister

EAST COAST PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02824051

Incorporation date

04/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2023)
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Registered office address changed from Devon House Folgate Road North Walsham Norfolk NR28 0AJ United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2026-03-19
dot icon11/02/2026
Satisfaction of charge 028240510003 in full
dot icon11/02/2026
Satisfaction of charge 2 in full
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/03/2024
Registered office address changed from Robertson House Laundry Loke North Walsham Norfolk NR28 0BX to Devon House Folgate Road North Walsham Norfolk NR28 0AJ on 2024-03-06
dot icon06/03/2024
Change of details for The East Coast Group Limited as a person with significant control on 2024-03-06
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of David Ivan White as a director on 2023-07-25
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
259.57K
-
0.00
19.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keddy, Raymond Joseph
Director
23/01/2001 - 14/07/2003
-
White, David Ivan
Director
21/12/1993 - 25/07/2023
2
Carlisle, Alfred James
Director
21/12/1993 - 30/11/2004
-
White, Eric George
Director
04/06/1993 - Present
7
Cartwright, David Graham
Secretary
04/06/1993 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST COAST PLASTICS LIMITED

EAST COAST PLASTICS LIMITED is an(a) Liquidation company incorporated on 04/06/1993 with the registered office located at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. 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 EAST COAST PLASTICS LIMITED?

toggle

EAST COAST PLASTICS LIMITED is currently Liquidation. It was registered on 04/06/1993 .

Where is EAST COAST PLASTICS LIMITED located?

toggle

EAST COAST PLASTICS LIMITED is registered at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does EAST COAST PLASTICS LIMITED do?

toggle

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

What is the latest filing for EAST COAST PLASTICS LIMITED?

toggle

The latest filing was on 19/03/2026: Declaration of solvency.