NEWTOWN PLASTICS LIMITED - NEWTOWN
Company Profile | Company Filings |
Overview
NEWTOWN PLASTICS LIMITED is a Private Limited Company from NEWTOWN UNITED KINGDOM and has the status: Active.
NEWTOWN PLASTICS LIMITED was incorporated 23 years ago on 20/11/2000 and has the registered number: 04111204. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NEWTOWN PLASTICS LIMITED was incorporated 23 years ago on 20/11/2000 and has the registered number: 04111204. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NEWTOWN PLASTICS LIMITED - NEWTOWN
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
29 MOCHDRE INDUSTRIAL ESTATE
NEWTOWN
SY16 4LE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON RICHARD CHURCH | Mar 1961 | British | Director | 2000-11-20 | CURRENT |
MRS CERIAN CHRISTINE CHURCH | Dec 1980 | British | Director | 2008-10-01 | CURRENT |
MRS CERIAN CHRISTINE CHURCH | Dec 1980 | British | Secretary | 2007-01-15 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-20 UNTIL 2000-11-20 | RESIGNED | ||
DEREK JAMES LAWSON | Jan 1945 | Director | 2000-11-20 UNTIL 2007-01-15 | RESIGNED | |
DEREK JAMES LAWSON | Jan 1945 | Secretary | 2000-11-20 UNTIL 2007-01-15 | RESIGNED | |
THEYDON NOMINEES LIMITED | Corporate Nominee Director | 2000-11-20 UNTIL 2000-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Richard Church | 2016-04-06 | 3/1961 | Newtown | Ownership of shares 25 to 50 percent |
Mrs Cerian Christine Church | 2016-04-06 | 12/1980 | Newtown | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newtown Plastics Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £57,834 Cash £701,946 equity |
Newtown Plastics Limited - Filleted accounts | 2022-12-31 | 31-03-2022 | £41,217 Cash £675,436 equity |
Newtown Plastics Limited - Filleted accounts | 2022-01-01 | 31-03-2021 | £11,395 Cash £611,490 equity |
Newtown Plastics Limited - Filleted accounts | 2020-12-24 | 31-03-2020 | £18,247 Cash £569,884 equity |
Newtown Plastics Limited - Filleted accounts | 2019-12-31 | 31-03-2019 | £13,226 Cash £556,853 equity |
Newtown Plastics Limited - Filleted accounts | 2018-12-21 | 31-03-2018 | £36,256 Cash £515,968 equity |
Newtown Plastics Limited - Filleted accounts | 2017-11-17 | 31-03-2017 | £16,140 Cash £447,631 equity |
Newtown Plastics Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £46,572 Cash £429,193 equity |
Newtown Plastics Limited - Limited company - abbreviated - 11.9 | 2015-12-31 | 31-03-2015 | £58,829 Cash £402,146 equity |
Newtown Plastics Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £144,130 Cash £366,601 equity |