Plastics Industries Limited

General information

Name:

Plastics Industries Ltd

Office Address:

Ground Floor 32 Park Cross Street LS1 2QH Leeds

Number: 01849678

Incorporation date: 1984-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Leeds with reg. no. 01849678. The company was set up in 1984. The headquarters of this company is situated at Ground Floor 32 Park Cross Street. The zip code is LS1 2QH. This firm's declared SIC number is 64209 - Activities of other holding companies n.e.c.. The company's latest annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Tue, 22nd Aug 2023.

The trademark of Plastics Industries is "OH BUOY". It was submitted in November, 2015 and its registration was completed by Intellectual Property Office in March, 2016. The enterprise can use their trademark till November, 2025.

In order to be able to match the demands of the customer base, the limited company is consistently overseen by a group of three directors who are William H., Graeme H. and William H.. Their joint efforts have been of great importance to the following limited company since 2020. To find professional help with legal documentation, this specific limited company has been utilizing the skills of William H. as a secretary for the last twenty years.

Trade marks

Trademark UK00003136732
Trademark image:-
Trademark name:OH BUOY
Status:Registered
Filing date:2015-11-18
Date of entry in register:2016-03-25
Renewal date:2025-11-18
Owner name:Plastics Industries Limited
Owner address:Elizabeth House, 13-19 queen Street, Leeds, United Kingdom, LS1 2TW

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 01 August 2020

Latest update: 25 February 2024

Graeme H.

Role: Director

Appointed: 30 July 2013

Latest update: 25 February 2024

William H.

Role: Secretary

Appointed: 01 January 2004

Latest update: 25 February 2024

William H.

Role: Director

Appointed: 25 September 2002

Latest update: 25 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 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 2018
End Date For Period Covered By Report 31 December 2018
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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 19 August 2014
Date Approval Accounts 19 August 2014
Annual Accounts 28 September 2016
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2013

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2014

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2015

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
39
Company Age

Closest Companies - by postcode