ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wand Plastic Profiles Limited

Wand Plastic Profiles Limited is a liquidation company incorporated on 13 December 2007 with the registered office located in . Wand Plastic Profiles Limited was registered 17 years ago.
Status
Liquidation
Company No
06453170
Private limited company
Age
17 years
Incorporated 13 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 308 days
Dated 13 December 2023 (1 year 10 months ago)
Next confirmation dated 13 December 2024
Was due on 27 December 2024 (10 months ago)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
2 Chamberlain Square
Birmingham
B3 3AX
Address changed on 7 Jan 2025 (9 months ago)
Previous address was Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA United Kingdom
Telephone
01536518781
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in May 1968
Director • Commercial Director • British • Lives in UK • Born in May 1973
Nenplas Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Polyplas Extrusions Limited
Darren James Crossley is a mutual person.
Active
Weaverlake Management Company Limited
Gary Horrobin is a mutual person.
Active
Nenplas Limited
Darren James Crossley is a mutual person.
Active
Nenplas Holdings Limited
Darren James Crossley is a mutual person.
Active
R & D Extrusions Limited
Gary Horrobin and Darren James Crossley are mutual people.
Liquidation
CJM Developments Limited
Gary Horrobin and Darren James Crossley are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£276.81K
Decreased by £885 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£411.09K
Decreased by £40.45K (-9%)
Total Liabilities
-£52.46K
Decreased by £87.66K (-63%)
Net Assets
£358.63K
Increased by £47.21K (+15%)
Debt Ratio (%)
13%
Decreased by 18.27% (-59%)
Latest Activity
Registered Address Changed
9 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 16 Apr 2024
David Peter Jeffries Resigned
1 Year 7 Months Ago on 3 Apr 2024
Nenplas Limited (PSC) Appointed
1 Year 7 Months Ago on 3 Apr 2024
Mr Darren James Crossley Appointed
1 Year 7 Months Ago on 3 Apr 2024
Richard John Bishop Resigned
1 Year 7 Months Ago on 3 Apr 2024
Janet Doreen Mason Resigned
1 Year 7 Months Ago on 3 Apr 2024
Mr Gary Horrobin Appointed
1 Year 7 Months Ago on 3 Apr 2024
Janet Doreen Mason (PSC) Resigned
1 Year 7 Months Ago on 3 Apr 2024
Janet Doreen Mason Resigned
1 Year 7 Months Ago on 3 Apr 2024
Get Credit Report
Discover Wand Plastic Profiles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Jan 2025
Registered office address changed from Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 7 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Janet Doreen Mason as a director on 3 April 2024
Submitted on 16 Apr 2024
Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands DY8 1LU to Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA on 16 April 2024
Submitted on 16 Apr 2024
Cessation of Janet Doreen Mason as a person with significant control on 3 April 2024
Submitted on 16 Apr 2024
Appointment of Mr Gary Horrobin as a director on 3 April 2024
Submitted on 16 Apr 2024
Termination of appointment of Janet Doreen Mason as a secretary on 3 April 2024
Submitted on 16 Apr 2024
Termination of appointment of Richard John Bishop as a director on 3 April 2024
Submitted on 16 Apr 2024
Appointment of Mr Darren James Crossley as a director on 3 April 2024
Submitted on 16 Apr 2024
Notification of Nenplas Limited as a person with significant control on 3 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year