HSP PLASTICS LIMITED

Register to unlock more data on OkredoRegister

HSP PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02119147

Incorporation date

01/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Southfield House 11 Liverpool Gardens, Worthing BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon23/12/2014
Final Gazette dissolved following liquidation
dot icon23/09/2014
Notice of move from Administration to Dissolution on 2014-09-16
dot icon14/04/2014
Administrator's progress report to 2014-03-18
dot icon13/11/2013
Result of meeting of creditors
dot icon22/10/2013
Statement of administrator's proposal
dot icon30/09/2013
Registered office address changed from Walter House Kingscroft Court Havant Hampshire PO9 1LS on 2013-10-01
dot icon29/09/2013
Appointment of an administrator
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Clare Elizabeth Ann Joyce as a secretary on 2011-05-09
dot icon04/04/2012
Termination of appointment of Clare Elizabeth Ann Joyce as a director on 2011-05-09
dot icon19/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/01/2010
Previous accounting period shortened from 2010-05-31 to 2009-08-31
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2009
Director appointed clive joyce
dot icon07/09/2009
Director and secretary appointed clare joyce
dot icon07/09/2009
Appointment terminated director sarah hudders
dot icon07/09/2009
Appointment terminated director and secretary neil hudders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/04/2008
Return made up to 30/03/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon27/08/2007
Director resigned
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon25/04/2007
Location of register of members
dot icon25/04/2007
Location of debenture register
dot icon05/01/2007
Full accounts made up to 2006-05-31
dot icon15/10/2006
Secretary resigned
dot icon01/10/2006
New secretary appointed
dot icon06/09/2006
Particulars of mortgage/charge
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Resolutions
dot icon01/06/2006
Certificate of re-registration from Public Limited Company to Private
dot icon01/06/2006
Application for reregistration from PLC to private
dot icon01/06/2006
Re-registration of Memorandum and Articles
dot icon31/05/2006
Certificate of change of name
dot icon31/05/2006
Application for reregistration from PLC to private
dot icon31/05/2006
Resolutions
dot icon29/03/2006
Return made up to 30/03/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon19/12/2005
Full accounts made up to 2005-05-31
dot icon03/04/2005
Return made up to 30/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-05-31
dot icon26/04/2004
Return made up to 30/03/04; full list of members
dot icon26/04/2004
Secretary's particulars changed
dot icon26/04/2004
Location of debenture register
dot icon30/12/2003
Full accounts made up to 2003-05-31
dot icon15/04/2003
Return made up to 30/03/03; full list of members; amend
dot icon06/04/2003
Return made up to 30/03/03; full list of members
dot icon11/11/2002
Full accounts made up to 2002-05-31
dot icon16/10/2002
Location of register of members
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon20/09/2001
Full accounts made up to 2001-05-31
dot icon03/04/2001
Return made up to 30/03/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon24/07/2000
Director resigned
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon28/12/1999
Full accounts made up to 1999-05-31
dot icon08/04/1999
Return made up to 30/03/99; full list of members
dot icon30/10/1998
Full accounts made up to 1998-05-31
dot icon13/04/1998
Return made up to 30/03/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-05-31
dot icon29/04/1997
Return made up to 30/03/97; full list of members
dot icon12/12/1996
Full accounts made up to 1996-05-31
dot icon19/03/1996
Return made up to 30/03/96; full list of members
dot icon18/12/1995
Full accounts made up to 1995-05-31
dot icon12/04/1995
Return made up to 30/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-05-31
dot icon11/07/1994
Director resigned
dot icon06/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon06/05/1994
Return made up to 30/03/94; full list of members
dot icon10/01/1994
Full accounts made up to 1993-05-31
dot icon15/03/1993
Return made up to 30/03/93; full list of members
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon04/01/1993
Full accounts made up to 1992-05-31
dot icon07/06/1992
Particulars of mortgage/charge
dot icon21/04/1992
Memorandum and Articles of Association
dot icon21/04/1992
Resolutions
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Return made up to 30/03/92; no change of members
dot icon07/01/1992
Full accounts made up to 1991-05-31
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon13/06/1991
Return made up to 30/03/91; no change of members
dot icon02/06/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/06/1991
Auditor's statement
dot icon02/06/1991
Auditor's report
dot icon02/06/1991
Balance Sheet
dot icon02/06/1991
Re-registration of Memorandum and Articles
dot icon02/06/1991
Declaration on reregistration from private to PLC
dot icon02/06/1991
Application for reregistration from private to PLC
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon23/05/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Full accounts made up to 1990-05-31
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1990
Return made up to 30/03/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-05-31
dot icon15/03/1989
Particulars of contract relating to shares
dot icon17/02/1989
Return made up to 04/10/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-05-31
dot icon24/10/1988
Wd 14/10/88 ad 08/04/88--------- £ si 81008@1=81008 £ ic 2/81010
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon03/10/1988
Accounting reference date shortened from 31/12 to 31/05
dot icon13/07/1987
Director resigned;new director appointed
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon13/07/1987
Registered office changed on 14/07/87 from: 8 landport terrace portsmouth hampshire PO1 2QW
dot icon13/07/1987
Accounting reference date notified as 31/12
dot icon30/06/1987
Resolutions
dot icon10/06/1987
Certificate of change of name
dot icon01/04/1987
Certificate of Incorporation
dot icon01/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Clive William Fowler
Director
01/09/2009 - Present
8
Watling, Kevin Richard
Director
03/06/1991 - 23/04/2007
1
Joyce, Clare Elizabeth Ann
Director
01/09/2009 - 09/05/2011
1
Dennis, John
Director
03/06/1991 - 06/05/1994
-
Franklin, Jeannette Katherine
Director
03/06/1991 - 25/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSP PLASTICS LIMITED

HSP PLASTICS LIMITED is an(a) Dissolved company incorporated on 01/04/1987 with the registered office located at 4th Floor Southfield House 11 Liverpool Gardens, Worthing BN11 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HSP PLASTICS LIMITED?

toggle

HSP PLASTICS LIMITED is currently Dissolved. It was registered on 01/04/1987 and dissolved on 23/12/2014.

Where is HSP PLASTICS LIMITED located?

toggle

HSP PLASTICS LIMITED is registered at 4th Floor Southfield House 11 Liverpool Gardens, Worthing BN11 1RY.

What does HSP PLASTICS LIMITED do?

toggle

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

What is the latest filing for HSP PLASTICS LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved following liquidation.