LIQUID PLASTICS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
LIQUID PLASTICS LIMITED is a Private Limited Company from PRESTON and has the status: Active.
LIQUID PLASTICS LIMITED was incorporated 62 years ago on 20/06/1961 and has the registered number: 00696057. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LIQUID PLASTICS LIMITED was incorporated 62 years ago on 20/06/1961 and has the registered number: 00696057. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LIQUID PLASTICS LIMITED - PRESTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SIKA HOUSE
PRESTON
LANCASHIRE
PR1 1EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGEL CUSTODIO GONZALEZ LUCAS | Feb 1960 | Spanish | Director | 2020-07-01 | CURRENT |
MR DANIEL EMIL LANG | Feb 1971 | Swiss | Director | 2014-10-08 | CURRENT |
MR HUBERT PERRIN DE BRICHAMBAUT | Feb 1957 | French | Director | 2009-03-02 UNTIL 2013-11-06 | RESIGNED |
KEVIN STUART ALDRED | British | Secretary | 2010-11-01 UNTIL 2016-10-12 | RESIGNED | |
MR JOHN FRANCIS JOSEPH GIDDINS | Jan 1960 | British | Secretary | 1996-01-01 UNTIL 1999-11-24 | RESIGNED |
MICHAEL BARRY SLOAN | Nov 1939 | Secretary | RESIGNED | ||
MR STEPHEN HIGHAM SULLIVAN | Sep 1952 | British | Secretary | 2000-01-25 UNTIL 2000-11-08 | RESIGNED |
MR JOHN GREGSON | May 1944 | British | Secretary | 2000-11-08 UNTIL 2010-10-31 | RESIGNED |
WILLIAM GRAHAM JAMES | May 1959 | British | Director | 1996-05-01 UNTIL 2005-04-30 | RESIGNED |
MARTIN JOHN TAYLOR | Jul 1947 | British | Director | 2005-05-01 UNTIL 2008-09-30 | RESIGNED |
MR STEPHEN HIGHAM SULLIVAN | Sep 1952 | British | Director | 1999-02-01 UNTIL 2011-12-31 | RESIGNED |
ROBERT FREDERICK STANFIELD | Jan 1944 | British | Director | 1995-01-03 UNTIL 2009-05-29 | RESIGNED |
MICHAEL BARRY SLOAN | Nov 1939 | Director | RESIGNED | ||
MARTIN DAVID SHAVE | Apr 1956 | British | Director | 2001-06-01 UNTIL 2008-04-30 | RESIGNED |
MR PAUL SCHULER | Jun 1955 | Swiss | Director | 2013-11-06 UNTIL 2020-07-01 | RESIGNED |
PHILIP RICHARDSON | Feb 1960 | British | Director | 2003-01-01 UNTIL 2009-06-14 | RESIGNED |
MR GREGORY TURNER | Aug 1948 | British | Director | 1995-01-03 UNTIL 2010-05-31 | RESIGNED |
MR PETER MILEHAM | Mar 1943 | British | Director | 1995-01-03 UNTIL 2008-07-31 | RESIGNED |
MR JONATHAN DESMOND GORICK | Feb 1960 | British | Director | RESIGNED | |
MR ROBERT LIONEL GORICK | Feb 1927 | British | Director | RESIGNED | |
MR MICHAEL JEREMY GORICK | Jul 1961 | British | Director | RESIGNED | |
MR MARK LIONEL GORICK | Mar 1966 | British | Director | 1994-05-01 UNTIL 2000-10-27 | RESIGNED |
MRS JEAN GORICK | Dec 1930 | British | Director | RESIGNED | |
MICHAEL BRIAN GARDNER | Sep 1958 | British | Director | 2008-10-01 UNTIL 2010-05-31 | RESIGNED |
MR JEAN MARIE PAUL DE MARTRES | May 1966 | French | Director | 2012-07-03 UNTIL 2014-10-08 | RESIGNED |
MR DECLAN WILLIAM CARROLL | May 1956 | Irish | Director | 2009-03-02 UNTIL 2012-07-03 | RESIGNED |
MICHAEL NICHOLAS BYRNE | Apr 1965 | British | Director | 2008-10-01 UNTIL 2010-05-31 | RESIGNED |
MR ADAM JOHN BUTLER | Nov 1961 | British | Director | 2008-11-24 UNTIL 2010-05-31 | RESIGNED |
MR ALEXANDER WERNER BLEIBLER | Dec 1953 | Swiss | Director | 2009-03-02 UNTIL 2012-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sika Limited | 2016-04-06 | Welwyn Garden City Hertfordshire |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LIQUID PLASTICS LIMITED | 2023-09-19 | 31-12-2022 | £1 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2022-10-01 | 31-12-2021 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2021-09-21 | 31-12-2020 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2021-02-20 | 31-12-2019 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2019-09-28 | 31-12-2018 | £1,000 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2018-05-19 | 31-12-2017 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - LIQUID PLASTICS LIMITED | 2017-04-26 | 31-12-2016 | £1,000 Cash £1,000 equity |
Abbreviated Company Accounts - LIQUID PLASTICS LIMITED | 2016-06-09 | 31-12-2015 | £1,000 equity |
Abbreviated Company Accounts - LIQUID PLASTICS LIMITED | 2015-05-06 | 31-12-2014 | £1,000 equity |