Mabron Plastics Limited

General information

Name:

Mabron Plastics Ltd

Office Address:

Mentor House Ainsworth Street BB1 6AY Blackburn

Number: 01276085

Incorporation date: 1976-09-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Mentor House, Blackburn BB1 6AY Mabron Plastics Limited is categorised as a Private Limited Company issued a 01276085 Companies House Reg No. The company was launched on 1976-09-06. This enterprise's registered with SIC code 22290 - Manufacture of other plastic products. Mabron Plastics Ltd reported its account information for the financial period up to June 30, 2023. The firm's latest annual confirmation statement was submitted on December 6, 2022.

Taking into consideration this particular company's directors directory, for 3 years there have been three directors: Andrew M., Sean M. and Peter M.. To support the directors in their duties, this specific limited company has been utilizing the skills of Rita M. as a secretary since the appointment on 1991-12-31.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 04 November 2021

Latest update: 2 March 2024

Sean M.

Role: Director

Appointed: 04 November 2021

Latest update: 2 March 2024

Rita M.

Role: Secretary

Appointed: 31 December 1991

Latest update: 2 March 2024

Peter M.

Role: Director

Appointed: 31 December 1991

Latest update: 2 March 2024

People with significant control

The companies that control this firm are as follows: Mabron Plastics Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Ainsworth Street, BB1 6AY, United Kingdom and was registered as a PSC under the registration number 11102793.

Mabron Plastics Holdings Limited
Address: Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11102793
Notified on 14 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter M.
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Rita M.
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 February 2016
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 3AJ

City / Town:

Bolton

HQ address,
2013

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 3AJ

City / Town:

Bolton

HQ address,
2014

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 3AJ

City / Town:

Bolton

HQ address,
2015

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 3AJ

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
47
Company Age

Similar companies nearby

Closest companies