Company NameSun Plastics Limited
DirectorsRonald Wells and Kevin John Wells
Company StatusActive
Company Number01072569
CategoryPrivate Limited Company
Incorporation Date19 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Ronald Wells
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QD
Director NameMr Kevin John Wells
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(29 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Aldeburgh Way
Chelmsford
CM1 7PB
Secretary NameMr Ronald Wells
NationalityBritish
StatusCurrent
Appointed08 July 2002(29 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QD
Director NameMr Brian Arthur Turner
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address27 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QG
Secretary NameMr Brian Arthur Turner
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address27 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QG
Director NameMr Geoffrey Walter Davies
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG
Secretary NameMr Geoffrey Walter Davies
NationalityBritish
StatusResigned
Appointed30 January 1998(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG

Contact

Websitewww.sunplastics.co.uk

Location

Registered AddressUnit 10c Boyton Hall Farm
Roxwell
Chelmsford
Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Financials

Year2012
Net Worth£43,184
Cash£18,934
Current Liabilities£132,300

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
11 December 2013Director's details changed for Mr Kevin John Wells on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Kevin John Wells on 10 December 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Registered office address changed from 23 Danes Road Romford Essex RM7 0HL on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 23 Danes Road Romford Essex RM7 0HL on 27 April 2012 (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kevin John Wells on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Ronald Wells on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Kevin John Wells on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Ronald Wells on 23 February 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 23 danes road industrial estate romford essex RM7 0HL (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 23 danes road industrial estate romford essex RM7 0HL (1 page)
4 March 2009Director's change of particulars / kevin wells / 04/07/2008 (1 page)
4 March 2009Director's change of particulars / kevin wells / 04/07/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 March 2005Return made up to 20/02/05; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 March 2003Return made up to 20/02/03; full list of members (7 pages)
1 March 2003Return made up to 20/02/03; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: unit 1B lyon way greenford middlesex UB6 0AQ (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned;director resigned (2 pages)
15 July 2002Secretary resigned;director resigned (2 pages)
15 July 2002Registered office changed on 15/07/02 from: unit 1B lyon way greenford middlesex UB6 0AQ (2 pages)
15 July 2002New secretary appointed (2 pages)
19 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
9 July 2001Auditor's resignation (1 page)
9 July 2001Auditor's resignation (1 page)
21 June 2001Auditor's resignation (2 pages)
21 June 2001Auditor's resignation (2 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 March 2001Return made up to 20/02/01; full list of members (6 pages)
1 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 February 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
20 February 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Registered office changed on 15/08/00 from: unit 1OO1 80 como street romford essex RM7 7DT (1 page)
15 August 2000Registered office changed on 15/08/00 from: unit 1OO1 80 como street romford essex RM7 7DT (1 page)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 March 1998Return made up to 20/02/98; no change of members (4 pages)
5 March 1998Return made up to 20/02/98; no change of members (4 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998New director appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1997Return made up to 20/02/97; full list of members (6 pages)
18 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 March 1996 (13 pages)
12 March 1997Full accounts made up to 31 March 1996 (13 pages)
26 February 1996Return made up to 20/02/96; no change of members (4 pages)
26 February 1996Return made up to 20/02/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (15 pages)
12 October 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 September 1972Incorporation (13 pages)
19 September 1972Incorporation (13 pages)