D W Plastics Group Ltd

DataGardener
live
Micro

D W Plastics Group Ltd

10241438Private Limited With Share Capital

Factory 7 Chandler Road, Chichester, West Sussex, PO198UE
Incorporated

20/06/2016

Company Age

9 years

Directors

3

Employees

4

SIC Code

22210

Risk

very low risk

Company Overview

Registration, classification & business activity

D W Plastics Group Ltd (10241438) is a private limited with share capital incorporated on 20/06/2016 (9 years old) and registered in west sussex, PO198UE. The company operates under SIC code 22210 and is classified as Micro.

Private Limited With Share Capital
SIC: 22210
Micro
Incorporated 20/06/2016
PO198UE
4 employees

Financial Overview

Total Assets

£4.98M

Liabilities

£3.34M

Net Assets

£1.65M

Cash

£16.6K

Key Metrics

4

Employees

3

Directors

5

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Legacy
Category:Miscellaneous
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-11-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:01-11-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Resolution
Category:Resolution
Date:29-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:29-12-2016
Resolution
Category:Resolution
Date:06-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Incorporation Company
Category:Incorporation
Date:20-06-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/10/2025
Latest Accounts31/03/2025

Trading Addresses

36 Fifth Avenue, Havant, Hampshire, PO92PL
Factory 7 Chandler Road, Chichester, West Sussex, PO198UERegistered

Related Companies

2

Contact

441243774521
dwplastics.co.uk
Factory 7 Chandler Road, Chichester, West Sussex, PO198UE