Company NameDisruptive Plastics Limited
DirectorsAdam Michael Robinson and Peter Joseph John Slevin
Company StatusActive
Company Number08014001
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Michael Robinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Peter Joseph John Slevin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Thomas William Eales
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

150 at £1Adam Michael Robinson
50.00%
Ordinary
150 at £1Peter Joseph John Slevin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
27 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(4 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(4 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 300
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 300
(3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 300
(3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Thomas Eales as a director (1 page)
8 January 2013Termination of appointment of Thomas Eales as a director (1 page)
30 March 2012Incorporation (38 pages)
30 March 2012Incorporation (38 pages)