Ipl Plastics (Uk) Limited

DataGardener
ipl plastics (uk) limited
live
Large Enterprise

Ipl Plastics (uk) Limited

06094735Private Limited With Share Capital

Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, B797UL
Incorporated

12/02/2007

Company Age

19 years

Directors

4

Employees

524

SIC Code

22220

Risk

low risk

Company Overview

Registration, classification & business activity

Ipl Plastics (uk) Limited (06094735) is a private limited with share capital incorporated on 12/02/2007 (19 years old) and registered in tamworth, B797UL. The company operates under SIC code 22220 - manufacture of plastic packing goods.

One51 es plastics (uk) limited is a plastics company based out of future industrial services lmited image business park, kirkby, united kingdom.

Private Limited With Share Capital
SIC: 22220
Large Enterprise
Incorporated 12/02/2007
B797UL
524 employees

Financial Overview

Total Assets

£135.90M

Liabilities

£127.13M

Net Assets

£8.76M

Turnover

£138.35M

Cash

£6.35M

Key Metrics

524

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Capital Allotment Shares
Category:Capital
Date:15-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2020
Capital Allotment Shares
Category:Capital
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2020
Resolution
Category:Resolution
Date:05-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Memorandum Articles
Category:Incorporation
Date:04-11-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-11-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-11-2020
Capital Allotment Shares
Category:Capital
Date:03-11-2020
Resolution
Category:Resolution
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Capital Allotment Shares
Category:Capital
Date:29-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Memorandum Articles
Category:Incorporation
Date:03-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Legacy
Category:Capital
Date:21-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-06-2017
Legacy
Category:Insolvency
Date:21-06-2017
Resolution
Category:Resolution
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:06-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013

Innovate Grants

1

This company received a grant of £17871.0 for A New Source Of Valuable Recycled Materials From Otherwise Landfilled Odour Contaminated Plastic Waste. The project started on 01/02/2019 and ended on 31/10/2021.

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months9
60 Months49

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date11/07/2025
Latest Accounts31/12/2024

Trading Addresses

Barbot Hall Industrial Estate, Mangham Road, Rotherham, South Yorkshire, S614RJ
Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7Ul, B797ULRegistered

Contact

01709362448
info@mgbplastics.comorders@mgbplastics.com
Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, B797UL