Company NamePlastic And Metal Profiles Limited
Company StatusActive
Company Number02840998
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close
North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Doreen Mallen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close
North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(30 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close
North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameWilliam Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address3 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameRitson Joseph Hunter
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameRitson Joseph Hunter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close
North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2665050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFalstone Close
North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2013
Net Worth£319,516
Cash£18,352
Current Liabilities£112,926

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

30 November 2023Accounts for a small company made up to 28 February 2023 (9 pages)
7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
19 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
25 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
23 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 29 February 2020 (9 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Paul David Thompson on 31 July 2020 (2 pages)
3 August 2020Director's details changed for Mr Scott Mallen on 31 July 2020 (2 pages)
22 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
12 August 2019Director's details changed for Mrs Doreen Mallen on 1 August 2019 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Director's details changed for Mr Paul David Thompson on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Paul David Thompson on 10 August 2016 (2 pages)
10 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
(6 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
(6 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (7 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (7 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 40,000
(6 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 40,000
(6 pages)
4 August 2014Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page)
4 August 2014Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page)
4 August 2014Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page)
4 August 2014Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 40,000
(8 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 40,000
(8 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
16 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
16 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register(s) moved to registered inspection location (1 page)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
5 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
5 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 October 2010Appointment of Mr Paul David Thompson as a director (2 pages)
4 October 2010Appointment of Mr Scott Mallen as a director (2 pages)
4 October 2010Appointment of Mr Scott Mallen as a director (2 pages)
4 October 2010Appointment of Mr Paul David Thompson as a director (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
9 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
14 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
14 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: falstone close north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page)
23 August 2006Registered office changed on 23/08/06 from: falstone close north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page)
17 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
15 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 August 2005Return made up to 30/07/05; full list of members (3 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
26 August 2004Return made up to 30/07/04; full list of members (7 pages)
26 August 2004Return made up to 30/07/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
20 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 September 2003Return made up to 30/07/03; full list of members (7 pages)
2 September 2003Return made up to 30/07/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 September 1999Return made up to 30/07/99; no change of members (4 pages)
10 September 1999Return made up to 30/07/99; no change of members (4 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
24 September 1998Return made up to 30/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Return made up to 30/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 August 1997Return made up to 30/07/97; no change of members (4 pages)
28 August 1997Return made up to 30/07/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
20 September 1996Return made up to 30/07/96; no change of members (4 pages)
20 September 1996Return made up to 30/07/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 April 1995Company name changed plastix & metal engraving co lim ited\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed plastix & metal engraving co lim ited\certificate issued on 25/04/95 (4 pages)
5 July 1994Accounts for a small company made up to 28 February 1994 (7 pages)
5 July 1994Accounts for a small company made up to 28 February 1994 (7 pages)