-
M & S PLASTICS LIMITED - Third Floor, 10 South Parade, Leeds, LS1 5QS, United Kingdom
Company Information
- Company registration number
- 06570770
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor
- 10 South Parade
- Leeds
- LS1 5QS Third Floor, 10 South Parade, Leeds, LS1 5QS UK
Management
- Managing Directors
- DAVIES, Simon Christopher
- PEVERALL, Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-19
- Age Of Company 2008-04-19 16 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Stephen Peverall
- Mr Stephen Peverall
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- FCMT LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2013-04-19
- Annual Return
- Due Date: 2021-03-24
- Last Date: 2020-02-10
-
M & S PLASTICS LIMITED Company Description
- M & S PLASTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06570770. Its current trading status is "live". It was registered 2008-04-19. It was previously called FCMT LIMITED. It has declared SIC or NACE codes as "22290". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-04-19.It can be contacted at Third Floor .
Get M & S PLASTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M & S Plastics Limited - Third Floor, 10 South Parade, Leeds, LS1 5QS, United Kingdom
- 2008-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M & S PLASTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-proposals (2020-04-25) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-03-18) - AM01
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
mortgage-satisfy-charge-full (2020-04-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-05-11) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-05-11) - AM02
-
liquidation-in-administration-progress-report (2020-10-22) - AM10
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-29) - MR04
-
change-person-director-company-with-change-date (2019-06-27) - CH01
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
mortgage-satisfy-charge-full (2017-03-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
confirmation-statement-with-updates (2017-06-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-09) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
move-registers-to-sail-company-with-new-address (2016-05-16) - AD03
-
change-sail-address-company-with-new-address (2016-05-16) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-07) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-06-15) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-06-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
legacy (2012-03-24) - MG01
-
legacy (2012-03-17) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-23) - AA
-
appoint-person-director-company-with-name (2012-01-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
keyboard_arrow_right 2010
-
legacy (2010-03-31) - MG02
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-30) - AR01
-
change-person-director-company-with-change-date (2010-05-30) - CH01
-
termination-secretary-company-with-name (2010-04-27) - TM02
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 363a
-
legacy (2009-03-20) - 287
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 88(2)
-
certificate-change-of-name-company (2008-06-13) - CERTNM
-
legacy (2008-06-11) - 395
-
legacy (2008-06-09) - 288a
-
legacy (2008-06-09) - 288b
-
incorporation-company (2008-04-19) - NEWINC