Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLASTICS CAPITAL TRADING LIMITED
Company Information for

PLASTICS CAPITAL TRADING LIMITED

C/O BNL (UK) LIMITED, MANSE LANE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8LF,
Company Registration Number
04605893
Private Limited Company
Active

Company Overview

About Plastics Capital Trading Ltd
PLASTICS CAPITAL TRADING LIMITED was founded on 2002-12-02 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Plastics Capital Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLASTICS CAPITAL TRADING LIMITED
 
Legal Registered Office
C/O BNL (UK) LIMITED
MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8LF
Other companies in SW11
 
Previous Names
PLASTICS CAPITAL LIMITED21/11/2007
Filing Information
Company Number 04605893
Company ID Number 04605893
Date formed 2002-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918533119  
Last Datalog update: 2025-01-05 06:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASTICS CAPITAL TRADING LIMITED
Is this data useful to you?
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.

Company Officers of PLASTICS CAPITAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARTIN BALL
Company Secretary 2005-10-25
NICHOLAS MARTIN BALL
Director 2007-10-01
FAISAL JOHN RAHMATALLAH
Director 2002-12-11
RICHARD CHARLES VESSEY
Director 2002-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARUN NAGWANEY
Director 2002-12-11 2012-06-27
NEIL KEITH PARTLETT
Director 2009-09-01 2011-09-30
JEREMY ALAN JOHN CLARKE
Director 2003-01-13 2009-09-30
CHRISTOPHER CHARLES ALLNER
Director 2005-11-30 2007-09-28
JEREMY ALAN JOHN CLARKE
Company Secretary 2003-01-13 2005-10-25
PETER WHAWELL
Director 2002-12-11 2004-10-29
SDG SECRETARIES LIMITED
Nominated Secretary 2002-12-02 2002-12-11
SDG REGISTRARS LIMITED
Nominated Director 2002-12-02 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARTIN BALL GKT PARTNERSHIP LIMITED Company Secretary 2008-03-14 CURRENT 2006-05-05 Active - Proposal to Strike off
NICHOLAS MARTIN BALL PALAGAN LIMITED Company Secretary 2008-03-14 CURRENT 1975-07-31 Active
NICHOLAS MARTIN BALL PLASTICS CAPITAL (TRUSTEE) LIMITED Company Secretary 2007-11-20 CURRENT 2007-06-01 Active - Proposal to Strike off
NICHOLAS MARTIN BALL COBB SLATER LIMITED Company Secretary 2007-10-19 CURRENT 1999-11-10 Dissolved 2013-12-31
NICHOLAS MARTIN BALL BNL (UK) LIMITED Company Secretary 2007-10-19 CURRENT 1991-12-03 Active
NICHOLAS MARTIN BALL SYNNOVIA LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-02 Active
NICHOLAS MARTIN BALL C & T MATRIX LIMITED Company Secretary 2007-08-31 CURRENT 1994-10-21 Active
NICHOLAS MARTIN BALL SABREPLAS LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-12-31
NICHOLAS MARTIN BALL BELL PLASTICS LIMITED Company Secretary 2005-11-18 CURRENT 1987-02-02 Active
NICHOLAS MARTIN BALL CHANNEL MATRIX DISTRIBUTION LIMITED Company Secretary 2005-10-17 CURRENT 2005-02-22 Dissolved 2013-12-31
NICHOLAS MARTIN BALL SYNPAC LIMITED Director 2016-07-14 CURRENT 1984-02-28 Active
NICHOLAS MARTIN BALL C & T MATRIX LIMITED Director 2014-03-05 CURRENT 1994-10-21 Active
NICHOLAS MARTIN BALL CHANNEL MATRIX DISTRIBUTION LIMITED Director 2012-11-09 CURRENT 2005-02-22 Dissolved 2013-12-31
NICHOLAS MARTIN BALL BNL (UK) LIMITED Director 2011-10-31 CURRENT 1991-12-03 Active
NICHOLAS MARTIN BALL COBB SLATER LIMITED Director 2011-09-16 CURRENT 1999-11-10 Dissolved 2013-12-31
NICHOLAS MARTIN BALL GKT PARTNERSHIP LIMITED Director 2008-03-14 CURRENT 2006-05-05 Active - Proposal to Strike off
NICHOLAS MARTIN BALL PALAGAN LIMITED Director 2008-03-14 CURRENT 1975-07-31 Active
NICHOLAS MARTIN BALL SYNNOVIA LIMITED Director 2007-10-09 CURRENT 2007-10-02 Active
NICHOLAS MARTIN BALL SABREPLAS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-12-31
NICHOLAS MARTIN BALL BELL PLASTICS LIMITED Director 2005-11-18 CURRENT 1987-02-02 Active
FAISAL JOHN RAHMATALLAH SYNPAC LIMITED Director 2016-07-14 CURRENT 1984-02-28 Active
FAISAL JOHN RAHMATALLAH FLEXIPOL PACKAGING LIMITED Director 2014-11-21 CURRENT 1994-09-01 Active
FAISAL JOHN RAHMATALLAH CAPRICORN ADVISORS LTD Director 2008-09-15 CURRENT 2007-12-06 Liquidation
FAISAL JOHN RAHMATALLAH GKT PARTNERSHIP LIMITED Director 2008-03-14 CURRENT 2006-05-05 Active - Proposal to Strike off
FAISAL JOHN RAHMATALLAH PALAGAN LIMITED Director 2008-03-14 CURRENT 1975-07-31 Active
FAISAL JOHN RAHMATALLAH PLASTICS CAPITAL (TRUSTEE) LIMITED Director 2007-11-20 CURRENT 2007-06-01 Active - Proposal to Strike off
FAISAL JOHN RAHMATALLAH SYNNOVIA LIMITED Director 2007-10-09 CURRENT 2007-10-02 Active
FAISAL JOHN RAHMATALLAH C & T MATRIX LIMITED Director 2007-08-31 CURRENT 1994-10-21 Active
FAISAL JOHN RAHMATALLAH COBB SLATER LIMITED Director 2007-04-04 CURRENT 1999-11-10 Dissolved 2013-12-31
FAISAL JOHN RAHMATALLAH SABREPLAS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-12-31
FAISAL JOHN RAHMATALLAH BNL (UK) LIMITED Director 2005-11-30 CURRENT 1991-12-03 Active
FAISAL JOHN RAHMATALLAH BELL PLASTICS LIMITED Director 2005-11-21 CURRENT 1987-02-02 Active
FAISAL JOHN RAHMATALLAH CHANNEL MATRIX DISTRIBUTION LIMITED Director 2005-10-17 CURRENT 2005-02-22 Dissolved 2013-12-31
RICHARD CHARLES VESSEY SYNNOVIA LIMITED Director 2007-11-23 CURRENT 2007-10-02 Active
RICHARD CHARLES VESSEY PLASTICS CAPITAL (TRUSTEE) LIMITED Director 2007-11-20 CURRENT 2007-06-01 Active - Proposal to Strike off
RICHARD CHARLES VESSEY BELL PLASTICS LIMITED Director 2004-12-31 CURRENT 1987-02-02 Active
RICHARD CHARLES VESSEY IM-PAK TECHNOLOGIES LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-04-19
RICHARD CHARLES VESSEY ABEL MAGNETS LIMITED Director 1998-11-23 CURRENT 1998-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046058930011
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046058930010
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 046058930012
2024-03-08Change of details for Synnovia Limited as a person with significant control on 2016-06-30
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2023-09-04Appointment of Mrs Anna Whitehead as company secretary on 2023-09-04
2022-12-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL JOHN RAHMATALLAH
2022-02-21AP01DIRECTOR APPOINTED MS GEORGINA STEPHANIE CLARK
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-24Memorandum articles filed
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 046058930011
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046058930011
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN BALL
2022-01-06TM02Termination of appointment of Nicholas Martin Ball on 2021-12-24
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR. JONATHAN WILKINSON
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-18CH01Director's details changed for Mr Faisal John Rahmatallah on 2017-09-01
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM London Heliport Synnovia Limited Room 1.1, London Heliport, Bridges Court Road London SW11 3BE United Kingdom
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O Plastics Capital Room 1.1, London Heliport Bridges Court Road London SW11 3BE
2020-09-08PSC05Change of details for Synnovia Plc as a person with significant control on 2020-09-07
2020-01-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES VESSEY
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-09PSC05Change of details for Plastics Capital Plc as a person with significant control on 2018-12-20
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046058930010
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-11-06MR05
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 12883.0791
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08RES01ADOPT ARTICLES 08/11/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 12883.0791
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 12882.479
2015-12-15AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES VESSEY / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL JOHN RAHMATALLAH / 01/12/2015
2015-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MARTIN BALL on 2015-12-01
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BALL / 01/12/2015
2015-11-16SH0119/10/15 STATEMENT OF CAPITAL GBP 12863.622
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MISCSection 519 auditor's resignation
2015-04-23AUDAUDITOR'S RESIGNATION
2015-03-02MISCSection 519
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12085.84
2015-01-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-27RES13Resolutions passed:<ul><li>Facilities agreement 31/10/2014</ul>
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM St Marys House 42 Vicarage Crescent London SW11 3LD
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 12085.84
2013-12-06AR0102/12/13 ANNUAL RETURN FULL LIST
2012-12-06AR0102/12/12 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARUN NAGWANEY
2011-12-09AR0102/12/11 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARTLETT
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-05RES01ADOPT ARTICLES 21/06/2011
2011-07-05RES13COMPANY BUSINESS 21/06/2011
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AR0102/12/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02AR0102/12/09 FULL LIST
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE
2009-09-04288aDIRECTOR APPOINTED DR NEIL KEITH PARTLETT
2009-08-0888(2)AD 27/07/09 GBP SI 6000@0.01=60 GBP IC 11969.31/12029.31
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / FAISAL RAHMATALLAH / 01/09/2008
2008-12-11288aDIRECTOR APPOINTED MR NICHOLAS BALL
2008-08-1388(2)AD 30/06/08 GBP SI 1653@0.01=16.53 GBP IC 10503/10519.53
2008-08-1388(2)AD 30/06/08 GBP SI 4000@0.01=40 GBP IC 10463/10503
2008-07-21MISCSECTION 519
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-28SASHARES AGREEMENT OTC
2007-12-2888(2)RAD 23/11/07--------- £ SI 77945@.01
2007-12-2888(2)RAD 23/11/07--------- £ SI 33797@.01
2007-12-17SASHARES AGREEMENT OTC
2007-12-1788(2)RAD 23/11/07--------- £ SI 38875@.01
2007-12-06363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-21CERTNMCOMPANY NAME CHANGED PLASTICS CAPITAL LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-11-20288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1688(2)OAD 29/10/04--------- £ SI 542003@.01
2007-07-1688(2)RAD 14/12/05--------- £ SI 10000@.01
2007-07-1688(2)RAD 14/12/05--------- £ SI 20661@.01
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 02/12/06; CHANGE OF MEMBERS
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-06RES13RE SHARES 30/11/05
2006-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-23363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-21169£ IC 11181/10157 30/11/05 £ SR 102494@.01=1024
2005-12-21RES04£ NC 10000/15000 30/11/
2005-12-21123NC INC ALREADY ADJUSTED 30/11/05
2005-12-21RES13RE INVESTMENT AGREEMENT 30/11/05
2005-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288bSECRETARY RESIGNED
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLASTICS CAPITAL TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLASTICS CAPITAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-19 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2008-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS LENDER
SUPPLEMENTAL DEBENTURE 2007-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SHARES 2005-11-30 Satisfied GE COMMERCIAL FINANCE LIMITED (THE CHARGEHOLDER)
DEED OF ASSIGNMENT 2005-11-30 Satisfied GE COMMERCIAL FINANCE LIMITED (THE ASSIGNEE)
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE 2005-11-30 Satisfied INVESTEC BANK (UK) LIMITED
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2005-02-25 Satisfied INVESTEC BANK (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-01 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PLASTICS CAPITAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLASTICS CAPITAL TRADING LIMITED
Trademarks
We have not found any records of PLASTICS CAPITAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASTICS CAPITAL TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PLASTICS CAPITAL TRADING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PLASTICS CAPITAL TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASTICS CAPITAL TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLASTICS CAPITAL TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.