Company NamePisces Plastics Limited
DirectorRobert Daniels
Company StatusActive
Company Number03415838
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Daniels
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
Director NameAndrew Roy Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address230 Guildford Road
Birkdale
Southport
Merseyside
PR8 4NQ
Secretary NameJanet Mary Jones
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleSecretary
Correspondence Address22 Monks Drive
Formby
Liverpool
L37 6DL
Secretary NameDeborah Daniels
NationalityBritish
StatusResigned
Appointed30 November 1997(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address43 Northway
Maghull
Liverpool
Merseyside
L31 7BG
Director NameJoan Daniels
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Correspondence Address81 Mark Road
Hightown
Liverpool
Merseyside
L38 0BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Daniels
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

6 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 March 2015Registered office address changed from C/O a13-14 Charterhouse Accountants Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O a13-14 Charterhouse Accountants Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 February 2014Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page)
1 October 2013Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Robert Daniels on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Robert Daniels on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 February 2010Termination of appointment of Joan Daniels as a director (2 pages)
1 February 2010Termination of appointment of Deborah Daniels as a secretary (1 page)
1 February 2010Termination of appointment of Deborah Daniels as a secretary (1 page)
1 February 2010Termination of appointment of Joan Daniels as a director (2 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Return made up to 06/08/08; full list of members (5 pages)
9 March 2009Return made up to 06/08/08; full list of members (5 pages)
9 March 2009Director's change of particulars / robert daniels / 01/10/2007 (1 page)
9 March 2009Director's change of particulars / robert daniels / 01/10/2007 (1 page)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 November 2007Return made up to 06/08/07; full list of members (6 pages)
6 November 2007Return made up to 06/08/07; full list of members (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 43 northway, maghull, liverpool, merseyside L31 7BG (1 page)
25 October 2007Registered office changed on 25/10/07 from: 43 northway, maghull, liverpool, merseyside L31 7BG (1 page)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 September 2006Return made up to 06/08/06; full list of members (6 pages)
4 September 2006Return made up to 06/08/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 06/08/05; full list of members (6 pages)
31 August 2005Return made up to 06/08/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 September 2004Return made up to 06/08/04; full list of members (6 pages)
20 September 2004Return made up to 06/08/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 August 2003Return made up to 06/08/03; full list of members (6 pages)
24 August 2003Return made up to 06/08/03; full list of members (6 pages)
31 January 2003Return made up to 06/08/02; full list of members (6 pages)
31 January 2003Return made up to 06/08/02; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 October 2001Return made up to 06/08/01; full list of members (6 pages)
2 October 2001Return made up to 06/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 October 2000Return made up to 06/08/00; full list of members (6 pages)
6 October 2000Return made up to 06/08/00; full list of members (6 pages)
4 July 2000Registered office changed on 04/07/00 from: unit 5 old racecourse road, maghill, liverpool merseyside, L31 8AW (1 page)
4 July 2000Registered office changed on 04/07/00 from: unit 5 old racecourse road, maghill, liverpool merseyside, L31 8AW (1 page)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 June 2000Secretary's particulars changed (1 page)
3 September 1999Return made up to 06/08/99; full list of members (6 pages)
3 September 1999Return made up to 06/08/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 August 1998 (9 pages)
2 June 1999Full accounts made up to 31 August 1998 (9 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
16 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
20 August 1997Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1997Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
6 August 1997Incorporation (10 pages)
6 August 1997Incorporation (10 pages)