Xpress Plastic Products Limited

General information

Name:

Xpress Plastic Products Ltd

Office Address:

Unit 14 Rumer Hill Business Estate Rumer Hill Road WS11 0ET Cannock

Number: 01731080

Incorporation date: 1983-06-10

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Xpress Plastic Products was created on 1983-06-10 as a private limited company. This business registered office was registered in Cannock on Unit 14 Rumer Hill Business Estate, Rumer Hill Road. This place area code is WS11 0ET. The company registration number for Xpress Plastic Products Limited was 01731080. Xpress Plastic Products Limited had been active for 38 years up until dissolution date on 2021-03-30. 16 years ago this business changed its registered name from Ultrafast Mouldings to Xpress Plastic Products Limited.

As mentioned in this particular firm's executives list, there were five directors to name just a few: Amanda B., Diana B. and Carl B..

Executives who had control over the firm were as follows: Carl B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Adrian B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Xpress Plastic Products Limited 2008-11-18
  • Ultrafast Mouldings Limited 1983-06-10

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 01 September 2004

Latest update: 19 November 2023

Diana B.

Role: Director

Appointed: 01 September 2004

Latest update: 19 November 2023

Carl B.

Role: Director

Appointed: 03 July 1997

Latest update: 19 November 2023

Adrian B.

Role: Director

Appointed: 03 July 1997

Latest update: 19 November 2023

Adrian B.

Role: Secretary

Appointed: 03 July 1997

Latest update: 19 November 2023

People with significant control

Carl B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adrian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 24 August 2020
Confirmation statement last made up date 13 July 2019
Annual Accounts 24 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 October 2012
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 March 2015
Annual Accounts 22/06/2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22/06/2016
Annual Accounts 28/06/2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28/06/2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Dormant company accounts reported for the period up to 2018/09/30 (AA)
filed on: 30th, June 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
37
Company Age

Similar companies nearby

Closest companies