Active
Company Information for A.S. RUBBER & PLASTICS LIMITED
ELWELL STREET, WEST BROMWICH, WEST MIDLANDS, B70 0DN,
|
Company Registration Number
03124058
Private Limited Company
Active |
Company Name | |
---|---|
A.S. RUBBER & PLASTICS LIMITED | |
Legal Registered Office | |
ELWELL STREET WEST BROMWICH WEST MIDLANDS B70 0DN Other companies in B70 | |
Company Number | 03124058 | |
---|---|---|
Company ID Number | 03124058 | |
Date formed | 1995-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB661445341 |
Last Datalog update: | 2024-08-05 11:02:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LEE WEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR JAMES WEALE |
Director | ||
CLAIRE JOANNE HAYNES |
Company Secretary | ||
ROBERT WEST |
Director | ||
PATRICIA IRENE WEALE |
Company Secretary | ||
PETER ANTHONY LOWE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASH RUBBER PRODUCTS LIMITED | Director | 2015-06-01 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Patricia Irene Weale as a person with significant control on 2020-12-18 | |
PSC04 | Change of details for Mrs Patricia Irene Weale as a person with significant control on 2020-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE WEALE / 14/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE WEALE / 14/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE WEALE / 14/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE WEALE / 14/07/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 09/02/16 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 104 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 104 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR WEALE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE HAYNES | |
AR01 | 09/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 5/6A OLD PARK ROAD IND EST WEDNESBURY WEST MIDLANDS WS10 9LR | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOANNE HAYNES / 01/04/2011 | |
AR01 | 09/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN LEE WEALE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES WEALE / 09/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: UNIT 9-10 PARK ROAD INDUSTRIAL ESTATE OLD PARK ROAD WEDNESBURY WEST MIDLANDS WS10 9LR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 48 WOOD LANE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3LR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
363s | RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-12-31 | £ 9,146 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 49,470 |
Creditors Due Within One Year | 2012-12-31 | £ 619,609 |
Creditors Due Within One Year | 2011-12-31 | £ 704,248 |
Provisions For Liabilities Charges | 2012-12-31 | £ 18,580 |
Provisions For Liabilities Charges | 2011-12-31 | £ 16,971 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.S. RUBBER & PLASTICS LIMITED
Cash Bank In Hand | 2011-12-31 | £ 1,015 |
---|---|---|
Current Assets | 2012-12-31 | £ 733,334 |
Current Assets | 2011-12-31 | £ 852,182 |
Debtors | 2012-12-31 | £ 481,838 |
Debtors | 2011-12-31 | £ 604,907 |
Secured Debts | 2012-12-31 | £ 121,946 |
Secured Debts | 2011-12-31 | £ 206,586 |
Shareholder Funds | 2012-12-31 | £ 230,200 |
Shareholder Funds | 2011-12-31 | £ 231,391 |
Stocks Inventory | 2012-12-31 | £ 251,210 |
Stocks Inventory | 2011-12-31 | £ 246,260 |
Tangible Fixed Assets | 2012-12-31 | £ 144,201 |
Tangible Fixed Assets | 2011-12-31 | £ 149,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as A.S. RUBBER & PLASTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |