WREXHAM PLASTICS COMPANY LIMITED

Register to unlock more data on OkredoRegister

WREXHAM PLASTICS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550943

Incorporation date

22/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Trevor House, Miners Road Llay Industrial Estate, Llay, Wrexham LL12 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon13/03/2026
Micro company accounts made up to 2025-09-30
dot icon03/07/2025
Registered office address changed from Trevor House Miners Road Llay Industrial Estate Wrexham Wrexham Cbc LL12 0PJ to Trevor House, Miners Road Llay Industrial Estate Llay Wrexham LL12 0PJ on 2025-07-03
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon04/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon30/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-09-30
dot icon03/12/2020
Termination of appointment of Pamela Yvonne Trevor as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Glyn Trevor as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Glyn Trevor as a secretary on 2020-11-30
dot icon03/12/2020
Appointment of Mr Craig Daniel Linford as a director on 2020-11-30
dot icon03/12/2020
Cessation of Glyn Trevor as a person with significant control on 2020-11-30
dot icon03/12/2020
Cessation of Pamela Trevor as a person with significant control on 2020-11-30
dot icon03/12/2020
Notification of Craig Daniel Linford as a person with significant control on 2020-11-30
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon17/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/05/2010
Director's details changed for Pamela Yvonne Trevor on 2010-04-01
dot icon27/05/2010
Director's details changed for Glyn Trevor on 2010-04-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/05/2009
Return made up to 22/04/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 22/04/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Return made up to 22/04/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/05/2006
Return made up to 22/04/06; full list of members
dot icon25/05/2005
Return made up to 22/04/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/04/2004
Return made up to 22/04/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/05/2003
Return made up to 22/04/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/05/2002
Return made up to 22/04/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/06/2001
Accounts for a small company made up to 2000-09-30
dot icon30/04/2001
Return made up to 22/04/01; full list of members
dot icon13/06/2000
Return made up to 22/04/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-09-30
dot icon21/05/1999
Return made up to 22/04/99; full list of members
dot icon22/04/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
New secretary appointed;new director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Registered office changed on 13/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon22/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.09K
-
0.00
-
-
2022
6
31.16K
-
0.00
-
-
2022
6
31.16K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

31.16K £Descended-27.70 % *

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
Trevor, Glyn
Director
21/04/1998 - 29/11/2020
-
Ashburton Registrars Limited
Nominee Secretary
21/04/1998 - 21/04/1998
4896
Ar Nominees Limited
Nominee Director
21/04/1998 - 21/04/1998
4784
Linford, Craig Daniel
Director
30/11/2020 - Present
-
Trevor, Glyn
Secretary
30/04/2006 - 29/11/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WREXHAM PLASTICS COMPANY LIMITED

WREXHAM PLASTICS COMPANY LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at Trevor House, Miners Road Llay Industrial Estate, Llay, Wrexham LL12 0PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of WREXHAM PLASTICS COMPANY LIMITED?

toggle

WREXHAM PLASTICS COMPANY LIMITED is currently Active. It was registered on 22/04/1998 .

Where is WREXHAM PLASTICS COMPANY LIMITED located?

toggle

WREXHAM PLASTICS COMPANY LIMITED is registered at Trevor House, Miners Road Llay Industrial Estate, Llay, Wrexham LL12 0PJ.

What does WREXHAM PLASTICS COMPANY LIMITED do?

toggle

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

How many employees does WREXHAM PLASTICS COMPANY LIMITED have?

toggle

WREXHAM PLASTICS COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for WREXHAM PLASTICS COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-09-30.