Company NameT M Plastics Limited
DirectorsGrant Edward Marmion and Dale Marmion
Company StatusActive
Company Number05230463
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameGrant Edward Marmion
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressUnits 4 5 & 6 Fairoak Court Whitehouse Industrial
Runcorn
Cheshire
WA7 3DX
Director NameMr Grant Edward Marmion
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 5 & 6
Fairoak Court Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Director NameMr Dale Marmion
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 5 & 6
Fairoak Court Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Director NameChristopher George Marmion
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTrevene
Tarvin Road
Manley
Cheshire
WA6 9EJ
Director NameMr Trevor William Marmion
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevene
Tarvin Road
Manley
Cheshire
WA6 9EJ
Secretary NameMr Trevor William Marmion
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevene
Tarvin Road
Manley
Cheshire
WA6 9EJ

Contact

Websitetmplasticsdirect.co.uk
Telephone01928 710788
Telephone regionRuncorn

Location

Registered AddressUnits 4 5 & 6
Fairoak Court Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1 at £1Mr Trevor Marmion
100.00%
Ordinary

Financials

Year2014
Net Worth£392,875
Cash£336,310
Current Liabilities£206,625

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
20 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
14 November 2023Secretary's details changed for Grant Edward Marmion on 2 November 2023 (1 page)
13 November 2023Director's details changed for Mr Dale Marmion on 2 November 2023 (2 pages)
17 February 2023Termination of appointment of Trevor William Marmion as a director on 19 June 2022 (1 page)
25 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
29 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
5 June 2020Appointment of Mr Dale Marmion as a director on 4 June 2020 (2 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 June 2019Appointment of Mr Grant Edward Marmion as a director on 1 December 2018 (2 pages)
14 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Registered office address changed from Trevene Tarvin Road Manley Frodsham Cheshire WA6 9EJ England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Trevene Tarvin Road Manley Frodsham Cheshire WA6 9EJ England on 26 April 2011 (1 page)
21 September 2010Director's details changed for Trevor William Marmion on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Trevor William Marmion on 14 September 2010 (2 pages)
19 July 2010Registered office address changed from Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX on 19 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 September 2009Return made up to 14/09/09; full list of members (3 pages)
18 September 2009Return made up to 14/09/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
26 May 2006Registered office changed on 26/05/06 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
26 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
26 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Incorporation (19 pages)
14 September 2004Incorporation (19 pages)