ENGINEERING PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041424

Incorporation date

24/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Units 2/3, 50 Tullyard Road, Cookstown, Co Tyrone BT80 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/08/2021
Notification of Barbara Mcdonald as a person with significant control on 2021-08-23
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/01/2019
Director's details changed for Mrs Barbara Mcdonald on 2019-01-17
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/08/2010
Director's details changed for Thomas Patrick Mcdonald on 2010-08-24
dot icon27/08/2010
Secretary's details changed for Barbara Mcdonald on 2010-08-24
dot icon27/08/2010
Director's details changed for Barbara Mcdonald on 2010-08-24
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
24/08/09 annual return shuttle
dot icon17/07/2009
31/08/08 annual accts
dot icon09/07/2009
Change in sit reg add
dot icon28/08/2008
24/08/08 annual return shuttle
dot icon06/06/2008
31/08/07 annual accts
dot icon06/09/2007
24/08/07 annual return shuttle
dot icon29/05/2007
31/08/06 annual accts
dot icon12/10/2006
24/08/06 annual return shuttle
dot icon23/06/2006
31/08/05 annual accts
dot icon24/09/2005
24/08/05 annual return shuttle
dot icon12/04/2005
31/08/04 annual accts
dot icon13/09/2004
24/08/04 annual return shuttle
dot icon09/06/2004
31/08/03 annual accts
dot icon10/09/2003
24/08/03 annual return shuttle
dot icon27/06/2003
31/08/02 annual accts
dot icon15/10/2002
24/08/02 annual return shuttle
dot icon15/10/2002
Change in sit reg add
dot icon21/09/2001
Change of dirs/sec
dot icon21/09/2001
Change in sit reg add
dot icon21/09/2001
Change of dirs/sec
dot icon24/08/2001
Decln complnce reg new co
dot icon24/08/2001
Memorandum
dot icon24/08/2001
Articles
dot icon24/08/2001
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.75K
-
0.00
-
-
2022
5
43.57K
-
0.00
-
-
2022
5
43.57K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

43.57K £Ascended270.83 % *

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
Mrs Barbara Mcdonald
Director
05/09/2001 - Present
-
Mcdonald, Thomas Patrick
Director
05/09/2001 - Present
-

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

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 ENGINEERING PLASTICS LIMITED

ENGINEERING PLASTICS LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at Units 2/3, 50 Tullyard Road, Cookstown, Co Tyrone BT80 9BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING PLASTICS LIMITED?

toggle

ENGINEERING PLASTICS LIMITED is currently Active. It was registered on 24/08/2001 .

Where is ENGINEERING PLASTICS LIMITED located?

toggle

ENGINEERING PLASTICS LIMITED is registered at Units 2/3, 50 Tullyard Road, Cookstown, Co Tyrone BT80 9BB.

What does ENGINEERING PLASTICS LIMITED do?

toggle

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

How many employees does ENGINEERING PLASTICS LIMITED have?

toggle

ENGINEERING PLASTICS LIMITED had 5 employees in 2022.

What is the latest filing for ENGINEERING PLASTICS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-21 with no updates.