Alexandria Way
Congleton
Cheshire
CW12 1LB
Director Name | Mr James Michael Whitehead |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Unit 19 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Kelly Heath |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19, John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mauris Hershku |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/19 M Maklef Street Holon Israel |
Director Name | Tal Dori |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 5a Breket Street Zichron Le Zion Israel |
Director Name | Gabriel Nagar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | New Industrial Zone PO Box 175 Yavne 81101 Israel |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | plasto-sac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5081465 |
Telephone region | Unknown |
Registered Address | Unit 19 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
100 at £1 | Plasto-sac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,222,289 |
Gross Profit | £2,266,532 |
Net Worth | -£540,758 |
Cash | £1,550,654 |
Current Liabilities | £6,933,269 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
28 February 2020 | Delivered on: 5 March 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Unregistered land known AS3 grimrod place, skelmersdale WN8 9UU and the other land listed in schedule 2 of the deed. Outstanding |
---|---|
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Plasto-Cargal Group LTD Mor Plastic Industries LTD Cargal Flexible Packaging LTD Classification: A registered charge Particulars: The leasehold properties known as 19 john bradshaw court, congleton CW12 1LB, gosberton food park, quadring rd, gosberton, spalding, PE11 4NB and 3 grimrod place, skelmersdale WN8 9UU. For more details please refer to the instrument. Outstanding |
10 June 2001 | Delivered on: 19 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000 credited to account designation 20325485 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in full or in part from such deposit or account. Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
13 November 2020 | Appointment of Kelly Heath as a director on 11 November 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
11 March 2020 | Memorandum and Articles of Association (3 pages) |
5 March 2020 | Registration of charge 037525930003, created on 28 February 2020 (49 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Registration of charge 037525930002, created on 28 February 2020 (30 pages) |
2 March 2020 | Termination of appointment of Gabriel Nagar as a director on 28 February 2020 (1 page) |
2 March 2020 | Cessation of Plasto-Sac Limited as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Notification of Trafford Nine Limited as a person with significant control on 28 February 2020 (2 pages) |
9 August 2019 | Satisfaction of charge 1 in full (6 pages) |
7 June 2019 | Director's details changed for Mr James Michael Whitehead on 7 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 March 2019 | Registered office address changed from 23 Leek Road Mossley Congleton Cheshire CW12 3HU to Holme Bush 9 Trafford Road Alderley Edge Cheshire SK9 7NN on 6 March 2019 (1 page) |
25 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
28 February 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 February 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 February 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 February 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
22 February 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 February 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
23 February 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 February 2014 | Accounts for a medium company made up to 31 December 2013 (26 pages) |
12 February 2014 | Accounts for a medium company made up to 31 December 2013 (26 pages) |
16 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2010 | Appointment of Gabriel Nagar as a director (4 pages) |
27 July 2010 | Appointment of Gabriel Nagar as a director (4 pages) |
27 July 2010 | Termination of appointment of Tal Dori as a director (2 pages) |
27 July 2010 | Termination of appointment of Tal Dori as a director (2 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 February 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 September 2008 | Director appointed tal dori (2 pages) |
24 September 2008 | Director appointed tal dori (2 pages) |
15 September 2008 | Appointment terminated director mauris hershku (1 page) |
15 September 2008 | Appointment terminated director mauris hershku (1 page) |
11 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 July 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 July 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 102 park lane congleton cheshire CW12 3DE (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 102 park lane congleton cheshire CW12 3DE (1 page) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 January 2003 | New director appointed (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 August 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 August 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 November 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1999 | Incorporation (13 pages) |
14 April 1999 | Incorporation (13 pages) |