THE PLASTICS AND ENGINEERING CO LIMITED

Register to unlock more data on OkredoRegister

THE PLASTICS AND ENGINEERING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106574

Incorporation date

13/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon04/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon02/07/2021
Satisfaction of charge 1 in full
dot icon11/12/2020
Appointment of Mr Colin Stallon as a secretary on 2020-11-15
dot icon11/12/2020
Termination of appointment of David Anthony Stallon as a secretary on 2020-11-15
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon10/11/2020
Notification of Colin Stallon as a person with significant control on 2020-09-02
dot icon10/11/2020
Cessation of David Anthony Stallon as a person with significant control on 2020-09-02
dot icon30/09/2020
Termination of appointment of David Anthony Stallon as a director on 2020-09-23
dot icon30/09/2020
Termination of appointment of Joan Stallon as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Colin Stallon as a director on 2020-09-23
dot icon28/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2020
Appointment of Mrs Joan Stallon as a director on 2020-01-09
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-11-13 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/12/2008
Return made up to 13/11/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ
dot icon03/09/2008
Appointment terminated director robert barker
dot icon15/01/2008
Return made up to 13/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/01/2007
Return made up to 13/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 13/11/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon16/03/2004
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon23/12/2003
Return made up to 13/11/03; full list of members
dot icon25/11/2003
Ad 01/11/03--------- £ si 118@1=118 £ ic 2/120
dot icon25/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon08/07/2003
Particulars of mortgage/charge
dot icon11/03/2003
Registered office changed on 11/03/03 from: charter house the square, lower bristol road bath BA2 3BH
dot icon10/12/2002
Return made up to 13/11/02; full list of members
dot icon26/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/11/2001
Return made up to 13/11/01; full list of members
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New secretary appointed;new director appointed
dot icon27/04/2001
Ad 13/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/11/2000
Memorandum and Articles of Association
dot icon16/11/2000
Nc inc already adjusted 13/11/00
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Registered office changed on 16/11/00 from: 16 churchill way cardiff CF10 2DX
dot icon13/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.43K
-
0.00
15.85K
-
2022
4
20.24K
-
0.00
7.79K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/11/2000 - 13/11/2000
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/11/2000 - 13/11/2000
16486
Stallon, David Anthony
Director
13/11/2000 - 23/09/2020
8
Stallon, Colin
Secretary
15/11/2020 - Present
-
Stallon, David Anthony
Secretary
13/11/2000 - 15/11/2020
-

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 THE PLASTICS AND ENGINEERING CO LIMITED

THE PLASTICS AND ENGINEERING CO LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT. 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 THE PLASTICS AND ENGINEERING CO LIMITED?

toggle

THE PLASTICS AND ENGINEERING CO LIMITED is currently Active. It was registered on 13/11/2000 .

Where is THE PLASTICS AND ENGINEERING CO LIMITED located?

toggle

THE PLASTICS AND ENGINEERING CO LIMITED is registered at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does THE PLASTICS AND ENGINEERING CO LIMITED do?

toggle

THE PLASTICS AND ENGINEERING CO LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for THE PLASTICS AND ENGINEERING CO LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-06-30.