General information

Name:

Eagle Plastics Ltd

Office Address:

14 Charter Point Way LE65 1NF Ashby-de-la-zouch

Number: 02915093

Incorporation date: 1994-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01162766366

Emails:

  • enquiries@eagleplastics.co.uk

Website

www.eagleplastics.co.uk

Description

Data updated on:

Eagle Plastics Limited, a Private Limited Company, that is located in 14 Charter Point Way, Ashby-de-la-zouch. The company's post code is LE65 1NF. The company has been working since Thu, 31st Mar 1994. The registration number is 02915093. This enterprise's declared SIC number is 46760 meaning Wholesale of other intermediate products. Eagle Plastics Ltd filed its account information for the financial year up to 2021/12/31. The latest confirmation statement was filed on 2023/03/31.

3 transactions have been registered in 2014 with a sum total of £2,597. In 2013 there was a similar number of transactions (exactly 5) that added up to £3,968. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Direct - General Materials and Manufact. Components.

Michael B., Simon T. and Darren C. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since Thu, 9th Mar 2023. To help the directors in their tasks, this specific business has been utilizing the expertise of Ryan E. as a secretary since March 2023.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 09 March 2023

Latest update: 10 March 2024

Simon T.

Role: Director

Appointed: 09 March 2023

Latest update: 10 March 2024

Ryan E.

Role: Secretary

Appointed: 09 March 2023

Latest update: 10 March 2024

Darren C.

Role: Director

Appointed: 01 May 2018

Latest update: 10 March 2024

People with significant control

The companies that control this firm include: Plastribution Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashby-De-La-Zouch at Charter Point Way, LE65 1NF.

Plastribution Limited
Address: 14 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen H.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham P.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 February 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2013

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2014

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2015

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2013

Name:

Holder Blackthorn Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 3 £ 2 597.28
2014-01-03 5100680037 £ 1 302.00 Direct - General Materials
2014-03-14 5100688145 £ 652.68 Direct - General Materials
2014-05-13 5100697153 £ 642.60 Direct - General Materials
2013 Barnsley Metropolitan Borough 5 £ 3 967.58
2013-11-22 5100674368 £ 1 118.41 Direct - General Materials
2013-07-12 5100659828 £ 862.78 Direct - General Materials
2013-10-23 5100672133 £ 801.51 Manufact. Components

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
30
Company Age

Closest Companies - by postcode