Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Engineering Plastic Supplies Limited
Engineering Plastic Supplies Limited is an active company incorporated on 8 January 2002 with the registered office located in Leeds, West Yorkshire. Engineering Plastic Supplies Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04348846
Private limited company
Age
23 years
Incorporated
8 January 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(10 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(2 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Engineering Plastic Supplies Limited
Contact
Update Details
Address
Unit 1 Intercity Court
Intercity Way
Leeds
LS13 4HN
England
Address changed on
5 Aug 2022
(3 years ago)
Previous address was
Unit 2 Silver Court Industrial Estate Intercity Way Leeds West Yorkshire LS13 4LY
Companies in LS13 4HN
Telephone
01132550666
Email
Available in Endole App
Website
Engplas.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Graham Donald Armitage
Director • Secretary • British • Lives in England • Born in Nov 1960
Gillian King
Director • English • Lives in England • Born in Feb 1960
Martin Richard Barnes
Director • British • Lives in England • Born in Feb 1965
Mr Graham Donald Armitage
PSC • British • Lives in England • Born in Nov 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£202.41K
Decreased by £107K (-35%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£796.31K
Decreased by £63.78K (-7%)
Total Liabilities
-£304.97K
Decreased by £37.98K (-11%)
Net Assets
£491.33K
Decreased by £25.81K (-5%)
Debt Ratio (%)
38%
Decreased by 1.58% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 11 Feb 2025
Mr Graham Donald Armitage Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Graham Donald Armitage Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Gillian King Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Graham Donald Armitage Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 13 Feb 2023
Get Alerts
Get Credit Report
Discover Engineering Plastic Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 May 2025
Resolutions
Submitted on 19 Feb 2025
Memorandum and Articles of Association
Submitted on 19 Feb 2025
Change of share class name or designation
Submitted on 18 Feb 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 11 Feb 2025
Secretary's details changed for Mr Graham Donald Armitage on 1 October 2024
Submitted on 22 Oct 2024
Secretary's details changed for Mr Graham Donald Armitage on 1 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Graham Donald Armitage on 1 October 2024
Submitted on 21 Oct 2024
Director's details changed for Mrs Gillian King on 1 October 2024
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs