Reform Plastics (derby) Limited

General information

Name:

Reform Plastics (derby) Ltd

Office Address:

Stewart House Primett Road SG1 3EE Stevenage

Number: 03044343

Incorporation date: 1995-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03044343 29 years ago, Reform Plastics (derby) Limited is a Private Limited Company. The business latest mailing address is Stewart House, Primett Road Stevenage. This enterprise's SIC and NACE codes are 22290, that means Manufacture of other plastic products. Reform Plastics (derby) Ltd released its account information for the financial year up to 2022-12-31. The business most recent confirmation statement was submitted on 2023-04-10.

3 transactions have been registered in 2012 with a sum total of £712. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

There seems to be 1 managing director at the moment managing this specific firm, specifically Robert S. who has been performing the director's tasks for 29 years. For 26 years David W., had been managing the firm until the resignation on Tue, 1st Jun 2021. Furthermore a different director, including Kay W. quit in 2021.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 01 June 2021

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm include: World Packaging Limited owns over 3/4 of company shares. This business can be reached in Stevenage at Primett Road, SG1 3EE and was registered as a PSC under the reg no 07371200.

World Packaging Limited
Address: Stewart House Primett Road, Stevenage, SG1 3EE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies
Registration number 07371200
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
David W.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 2 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2020

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 31st December 2021 (AA)
filed on: 26th, April 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2014

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2015

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2016

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 3 £ 711.55
2012-02-28 1444606 £ 700.00 Supplies & Services
2012-02-28 1444606 £ 145.00 Supplies & Services
2012-02-28 1444606 £ -133.45 Supplies & Services

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
29
Company Age

Closest Companies - by postcode