Company NameDataplas Limited
DirectorAlan Edward Nixon Snowdon
Company StatusActive
Company Number07541080
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Previous NamePerplas Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Director

Director NameMr Alan Edward Nixon Snowdon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bracken House 53 Broad Lane
Bradford
BD4 8PA

Contact

Websitedataplas.co.uk
Telephone0113 2741888
Telephone regionLeeds

Location

Registered AddressFirst Floor Bracken House
53 Broad Lane
Bradford
BD4 8PA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Edward Nixon Snowdon
100.00%
Ordinary

Financials

Year2014
Net Worth£51,018
Cash£60,798
Current Liabilities£73,561

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
8 July 2022Registered office address changed from Unit 8, Gb Business Park Cutler Heights Lane Bradford BD4 9HZ England to First Floor Bracken House 53 Broad Lane Bradford BD4 8PA on 8 July 2022 (1 page)
11 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2019Change of share class name or designation (2 pages)
30 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 100
(3 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 December 2018Registered office address changed from Unit C6 Burley Hill Trading Estate Leeds LS4 2PU to Unit 8, Gb Business Park Cutler Heights Lane Bradford BD4 9HZ on 14 December 2018 (1 page)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
15 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from Unit 6 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Unit 6 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom on 25 October 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 October 2012Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP United Kingdom on 23 October 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Company name changed perplas LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Company name changed perplas LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages)
8 March 2012Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages)
6 February 2012Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)