C.b. Payne (plastics) Limited

General information

Name:

C.b. Payne (plastics) Ltd

Office Address:

Unit N1a Inchbrook Trading Estate Bath Road Woodchester GL5 5EY Stroud

Number: 01123482

Incorporation date: 1973-07-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Stroud under the following Company Registration No.: 01123482. This company was registered in the year 1973. The office of this firm is located at Unit N1a Inchbrook Trading Estate Bath Road Woodchester. The postal code for this place is GL5 5EY. The firm's SIC code is 25620 and their NACE code stands for Machining. C.b. Payne (plastics) Ltd filed its account information for the period that ended on 2022-10-31. Its most recent annual confirmation statement was filed on 2023-03-14.

As stated, the following company was established in 1973-07-18 and has been overseen by six directors, and out this collection of individuals five (Susan P., Chistopher B., Helen C. and 2 others listed below) are still active. Furthermore, the director's duties are regularly supported by a secretary - Helen C., who was appointed by the following company on 2008-11-01.

Barrie P. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan P.

Role: Director

Latest update: 16 January 2024

Chistopher B.

Role: Director

Appointed: 08 March 2009

Latest update: 16 January 2024

Helen C.

Role: Secretary

Appointed: 01 November 2008

Latest update: 16 January 2024

Helen C.

Role: Director

Appointed: 01 November 2008

Latest update: 16 January 2024

Barrie P.

Role: Director

Appointed: 01 January 2002

Latest update: 16 January 2024

Christopher P.

Role: Director

Appointed: 14 March 1992

Latest update: 16 January 2024

People with significant control

Barrie P.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen C.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
substantial control or influence
Christopher P.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
substantial control or influence
Christopher B.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
substantial control or influence
Susan P.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
substantial control or influence
Barrie P.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barrie P.
Notified on 6 April 2016
Ceased on 1 March 2019
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
50
Company Age

Similar companies nearby

Closest companies