General information

Name:

Plastnir Uk Ltd

Office Address:

C/o Freedman Frankl & Taylor Reedham House M3 2PJ Manchester

Number: 05477158

Incorporation date: 2005-06-09

Dissolution date: 2019-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Plastnir Uk began its business in 2005 as a Private Limited Company registered with number: 05477158. This firm's head office was situated in Manchester at C/o Freedman Frankl & Taylor. This particular Plastnir Uk Limited firm had been operating on the market for fourteen years.

The directors included: Estelle G. formally appointed in 2005 in June and Gad M. formally appointed nineteen years ago.

Executives who controlled the firm include: Estelle G. had substantial control or influence over the company. Gad M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Estelle G.

Role: Director

Appointed: 09 June 2005

Latest update: 12 February 2024

Estelle G.

Role: Secretary

Appointed: 09 June 2005

Latest update: 12 February 2024

Gad M.

Role: Director

Appointed: 09 June 2005

Latest update: 12 February 2024

People with significant control

Estelle G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gad M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eyal A.
Notified on 6 April 2016
Ceased on 10 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 23 June 2019
Confirmation statement last made up date 09 June 2018
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 July 2014
Annual Accounts 2 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 August 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 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 19 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
14
Company Age

Similar companies nearby

Closest companies