Company NameProtomould Plastics Limited
Company StatusActive
Company Number08639939
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Alexander Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr John Richard Rial
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Victoria Jayne Rial
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr John Richard Rial
StatusCurrent
Appointed08 April 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Mark Roy Wilson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMrs Victoria Jayne Rial
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
North Humberside
YO25 8EJ

Contact

Websitewww.plastech.co.uk

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

20 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
13 September 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 April 2022Director's details changed for Mr Mark Roy Wilson on 11 April 2022 (2 pages)
1 April 2022Director's details changed for Mr John Richard Rial on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mr John Alexander Jarvis on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mrs Victoria Jayne Rial on 1 April 2022 (2 pages)
22 March 2022Registered office address changed from Heyford House Catfoss Airfield Brandesburton Driffield North Humberside YO25 8EJ to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 22 March 2022 (1 page)
15 September 2021Appointment of Mr Mark Roy Wilson as a director on 13 September 2021 (2 pages)
12 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
9 April 2021Appointment of Mr John Richard Rial as a secretary on 8 April 2021 (2 pages)
9 April 2021Termination of appointment of Victoria Jayne Rial as a secretary on 8 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 September 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 August 2019Withdrawal of a person with significant control statement on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 June 2018Appointment of Mrs Victoria Jayne Rial as a director on 21 June 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Notification of Poly Plastics Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Poly Plastics Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Poly Plastics Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages)
13 July 2017Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
29 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
29 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)