General information

Name:

George Plastics Ltd

Office Address:

Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport

Number: 07471929

Incorporation date: 2010-12-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Stockport with reg. no. 07471929. The firm was registered in the year 2010. The headquarters of this firm is located at Riverside House Kings Reach Business Park Yew Street. The zip code for this place is SK4 2HD. The enterprise's classified under the NACE and SIC code 64209 meaning Activities of other holding companies n.e.c.. George Plastics Ltd filed its latest accounts for the period that ended on 31st May 2022. The latest confirmation statement was submitted on 16th December 2022.

At the moment, there seems to be only a single managing director in the company: Gary K. (since Thursday 16th December 2010). The business had been directed by Barbara K. until December 2010.

Financial data based on annual reports

Company staff

Gary K.

Role: Director

Appointed: 16 December 2010

Latest update: 9 April 2024

People with significant control

The companies that control the firm include: Sue Holt Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Stockport at Kings Reach Business Park, Yew Street, SK4 2HD, Cheshire and was registered as a PSC under the registration number 10712789. Gary K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sue Holt Limited
Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Sue Holt Limited
Registration number 10712789
Notified on 24 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2014

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Similar companies nearby

Closest companies