ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IN2 Plastics Limited

IN2 Plastics Limited is an active company incorporated on 15 November 2004 with the registered office located in . IN2 Plastics Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05286200
Private limited company
Age
21 years
Incorporated 15 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 November 2025 (2 months ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Melita House Melita House
124 Bridge Road
Chertsey
KT15 8LA
United Kingdom
Address changed on 1 Aug 2024 (1 year 5 months ago)
Previous address was Unit 6 Chestnut Business Pk Smallshaw Lane Burnley Lancashire BB11 5SQ
Telephone
01282412411
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • English • Lives in England • Born in Jul 1972
Director • French • Lives in England • Born in Jul 1984
Director • British • Lives in England • Born in May 1951
Vink UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Self-Adhesive Supplies Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Plastestrip (Profiles) Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Stephen Webster Plastics Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
A.I. International Laminates Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Ukap Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Marco Industries Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Recycled Plastics Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Graphic Printing Technologies Ltd
Maud Trevallion and Andy Wighton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £665.19K (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 4 (-21%)
Total Assets
£10K
Decreased by £2.01M (-100%)
Total Liabilities
£0
Decreased by £250.66K (-100%)
Net Assets
£10K
Decreased by £1.76M (-99%)
Debt Ratio (%)
0%
Decreased by 12.42% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
1 Month Ago on 2 Dec 2025
Mr William Sones Woof Appointed
1 Year 1 Month Ago on 27 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Nov 2024
Vink Uk Ltd (PSC) Appointed
1 Year 5 Months Ago on 1 Aug 2024
Mr Andy Wighton Appointed
1 Year 5 Months Ago on 1 Aug 2024
Mark Gregory Ashton Resigned
1 Year 5 Months Ago on 1 Aug 2024
Jacqueline Ellen Ashton Resigned
1 Year 5 Months Ago on 1 Aug 2024
Jacqueline Ellen Ashton Resigned
1 Year 5 Months Ago on 1 Aug 2024
Mark Gregory Ashton (PSC) Resigned
1 Year 5 Months Ago on 1 Aug 2024
Get Credit Report
Discover IN2 Plastics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 15 November 2025 with no updates
Submitted on 2 Dec 2025
Appointment of Mr William Sones Woof as a director on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 15 Nov 2024
Cessation of Mark Gregory Ashton as a person with significant control on 1 August 2024
Submitted on 1 Aug 2024
Cessation of Jacqueline Ellen Ashton as a person with significant control on 1 August 2024
Submitted on 1 Aug 2024
Registered office address changed from Unit 6 Chestnut Business Pk Smallshaw Lane Burnley Lancashire BB11 5SQ to Melita House Melita House 124 Bridge Road Chertsey KT15 8LA on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Mrs Maud Trevallion as a director on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Jacqueline Ellen Ashton as a director on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Jacqueline Ellen Ashton as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year