Herald Plastic Limited

General information

Name:

Herald Plastic Ltd

Office Address:

Darwin Road, Willowbrook East Industrial Estate NN17 5XZ Corby

Number: 03471741

Incorporation date: 1997-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Herald Plastic Limited with Companies House Reg No. 03471741 has been competing in the field for 27 years. This Private Limited Company is located at Darwin Road,, Willowbrook East Industrial Estate, Corby and their area code is NN17 5XZ. It now known as Herald Plastic Limited, was earlier registered under the name of Excelcharm. The change has occurred in 1998-03-13. This business's Standard Industrial Classification Code is 22290 which means Manufacture of other plastic products. Herald Plastic Ltd reported its account information for the period that ended on 2022-03-31. The firm's latest annual confirmation statement was filed on 2022-11-26.

Yogesh P. and Bhupendra P. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2008-03-03. In order to help the directors in their tasks, this company has been utilizing the expertise of Ranjanbala P. as a secretary since the appointment on 2005-04-20.

  • Previous company's names
  • Herald Plastic Limited 1998-03-13
  • Excelcharm Limited 1997-11-26

Financial data based on annual reports

Company staff

Yogesh P.

Role: Director

Appointed: 03 March 2008

Latest update: 25 March 2024

Ranjanbala P.

Role: Secretary

Appointed: 20 April 2005

Latest update: 25 March 2024

Bhupendra P.

Role: Director

Appointed: 05 March 1998

Latest update: 25 March 2024

People with significant control

Executives who have control over this firm are as follows: Bhupendrabhai P. owns 1/2 or less of company shares. Ranjanbala P. owns 1/2 or less of company shares. Yogesh P. owns 1/2 or less of company shares.

Bhupendrabhai P.
Notified on 26 November 2016
Nature of control:
1/2 or less of shares
Ranjanbala P.
Notified on 26 November 2016
Nature of control:
1/2 or less of shares
Yogesh P.
Notified on 26 November 2016
Nature of control:
1/2 or less of shares
Yogita P.
Notified on 26 November 2016
Ceased on 19 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 9th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th September 2014
Annual Accounts 14th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th October 2015
Annual Accounts 15th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (26 pages)

Additional Information

HQ address,
2013

Address:

Unit G Anglian Industrial Estate Atcost Road Off River Road

Post code:

IG11 0EQ

City / Town:

Barking

HQ address,
2014

Address:

Unit G Anglian Industrial Estate Atcost Road Off River Road

Post code:

IG11 0EQ

City / Town:

Barking

HQ address,
2015

Address:

Unit G Anglian Industrial Estate Atcost Road Off River Road

Post code:

IG11 0EQ

City / Town:

Barking

HQ address,
2016

Address:

Unit G Anglian Industrial Estate Atcost Road Off River Road

Post code:

IG11 0EQ

City / Town:

Barking

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 22210 : Manufacture of plastic plates, sheets, tubes and profiles
26
Company Age

Closest Companies - by postcode