Small Plastic Parts Group Limited

General information

Name:

Small Plastic Parts Group Ltd

Office Address:

Old Bank Chambers 582-586 Kingsbury Road Erdington B24 9ND Birmingham

Number: 01406010

Incorporation date: 1978-12-19

End of financial year: 27 June

Category: Private Limited Company

Description

Data updated on:

Small Plastic Parts Group started its business in the year 1978 as a Private Limited Company under the following Company Registration No.: 01406010. The firm has operated for fourty six years and it's currently active - proposal to strike off. This firm's office is located in Birmingham at Old Bank Chambers. Anyone can also find the company utilizing the post code, B24 9ND. The enterprise's classified under the NACE and SIC code 70100, that means Activities of head offices. Its most recent accounts were submitted for the period up to 2021-06-30 and the most recent confirmation statement was submitted on 2022-08-19.

There's a group of two directors controlling the limited company at the moment, including John T. and Simon A. who have been carrying out the directors assignments for 7 years.

The companies with significant control over this firm include: Jt & Sa Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Stafford Park 15, TF3 3BB and was registered as a PSC under the reg no 10669440.

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 30 June 2017

Latest update: 15 February 2024

Simon A.

Role: Director

Appointed: 13 January 2005

Latest update: 15 February 2024

People with significant control

Jt & Sa Holdings Ltd
Address: Units F1-F4 Stafford Park 15, Telford, TF3 3BB, United Kingdom
Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10669440
Notified on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William A.
Notified on 1 August 2016
Ceased on 30 June 2017
Nature of control:
over 3/4 of shares
William A.
Notified on 1 June 2016
Ceased on 30 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 27 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 02 September 2023
Confirmation statement last made up date 19 August 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 27th June 2022 (AA01)
filed on: 27th, March 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
45
Company Age

Similar companies nearby

Closest companies