Company NameEssex Plastics Limited
DirectorsRonald Terence Green and Diane Carol Green
Company StatusActive
Company Number07896795
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ronald Terence Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Diane Carol Green
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Telephone01268 776421
Telephone regionBasildon

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ronald Green
51.00%
Ordinary
49 at £1Diane Carol Green
49.00%
Ordinary

Financials

Year2014
Net Worth-£83,240
Cash£8,773
Current Liabilities£167,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
4 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 January 2023Change of details for Mr Ronald Terence Green as a person with significant control on 6 April 2016 (2 pages)
12 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
31 August 2021Director's details changed for Mr Ronald Terence Green on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Diane Carol Green on 31 August 2021 (2 pages)
31 August 2021Change of details for Mr Ronald Terence Green as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 31 August 2021 (1 page)
31 August 2021Change of details for Mrs Diane Carol Green as a person with significant control on 31 August 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2021Director's details changed for Mr Ronald Terence Green on 22 January 2021 (2 pages)
29 January 2021Change of details for Mr Ronald Terence Green as a person with significant control on 22 January 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
29 January 2021Change of details for Mrs Diane Carol Green as a person with significant control on 22 January 2021 (2 pages)
29 January 2021Director's details changed for Mrs Diane Carol Green on 22 January 2021 (2 pages)
29 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
14 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Change of details for Mrs Diane Carol Green as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Ronald Terence Green as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mrs Diane Carol Green on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Ronald Terence Green on 11 December 2018 (2 pages)
11 December 2018Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 December 2018 (1 page)
15 March 2018Change of details for Mr Ronald Terence Green as a person with significant control on 9 January 2018 (2 pages)
15 March 2018Director's details changed for Mr Ronald Terence Green on 9 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)