ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Century Plastics Limited

Century Plastics Limited is an active company incorporated on 15 November 1990 with the registered office located in London, Greater London. Century Plastics Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02558642
Private limited company
Age
35 years
Incorporated 15 November 1990
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 22 October 2025 (2 months ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5.2 Central House 1 Ballards Lane
London
N3 1LQ
England
Address changed on 9 Jul 2024 (1 year 6 months ago)
Previous address was Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT
Telephone
01909773037
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Mar 1973
Director • Tradepro Cfo • Israeli • Lives in Israel • Born in Aug 1987
Director • Cfo • Israeli • Lives in UK • Born in Jun 1987
Palram Industries (1990) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Molan (UK) Limited
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Hygienik Systems Limited
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Varico Ltd
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Molan UK (Holdings) Limited
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Amclad Limited
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Roofing Bars Limited
Jennifer Anne Sarah Armitage, Omry Jakobovitz, and 1 more are mutual people.
Active
Able Canopies Limited
Jennifer Anne Sarah Armitage and Hen Sharon are mutual people.
Active
Palram DPL Limited
Jennifer Anne Sarah Armitage is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£104K
Decreased by £57K (-35%)
Turnover
£8.79M
Increased by £926K (+12%)
Employees
8
Increased by 1 (+14%)
Total Assets
£15.85M
Increased by £679K (+4%)
Total Liabilities
-£7.56M
Decreased by £3.14M (-29%)
Net Assets
£8.29M
Increased by £3.82M (+85%)
Debt Ratio (%)
48%
Decreased by 22.82% (-32%)
Latest Activity
Shai Michael Resigned
12 Days Ago on 31 Dec 2025
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Mr Hen Sharon Appointed
1 Year Ago on 1 Jan 2025
Avishai Zamir Resigned
1 Year Ago on 28 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 9 Oct 2024
Mr Omry Jakobovitz Details Changed
1 Year 4 Months Ago on 5 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 6 Nov 2023
Get Credit Report
Discover Century Plastics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Shai Michael as a director on 31 December 2025
Submitted on 6 Jan 2026
Confirmation statement made on 22 October 2025 with no updates
Submitted on 4 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Mr Hen Sharon as a director on 1 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Avishai Zamir as a director on 28 December 2024
Submitted on 28 Dec 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Director's details changed for Mr Omry Jakobovitz on 5 September 2024
Submitted on 5 Sep 2024
Registered office address changed from Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 9 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year