Background WavePink WaveYellow Wave

AC PLASTICS LIMITED (02164843)

AC PLASTICS LIMITED (02164843) is an active UK company. incorporated on 15 September 1987. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). AC PLASTICS LIMITED has been registered for 38 years. Current directors include GOUGH, Martin, HOLDEN, Philip, MARSDEN, Christopher John and 2 others.

Company Number
02164843
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
A C Plastics, Liverpool, L36 6AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GOUGH, Martin, HOLDEN, Philip, MARSDEN, Christopher John, POWELL, David George, THOMALLA, Lee Paul
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC PLASTICS LIMITED

AC PLASTICS LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). AC PLASTICS LIMITED was registered 38 years ago.(SIC: 22290)

Status

active

Active since 38 years ago

Company No

02164843

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

AQUA CURE LIMITED
From: 9 March 2011To: 9 March 2011
AQUA CURE LIMITED
From: 24 October 2007To: 9 March 2011
AQUA CURE PLC
From: 11 December 1987To: 24 October 2007
WATER PURIFICATION LIMITED
From: 15 September 1987To: 11 December 1987
Contact
Address

A C Plastics Wilson Road Liverpool, L36 6AN,

Previous Addresses

Ac Plastics Ltd Wilson Road Liverpool L36 6AN
From: 31 October 2012To: 18 March 2024
St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 15 September 1987To: 31 October 2012
Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 17
Director Left
Dec 17
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GOUGH, Martin

Active
Wilson Road, LiverpoolL36 6AN
Born June 1979
Director
Appointed 24 Nov 2023

HOLDEN, Philip

Active
Wilson Road, LiverpoolL36 6AN
Born October 1965
Director
Appointed 24 Nov 2023

MARSDEN, Christopher John

Active
Wilson Road, LiverpoolL36 6AN
Born December 1957
Director
Appointed 25 Sept 2014

POWELL, David George

Active
Wilson Road, LiverpoolL36 6AN
Born May 1973
Director
Appointed 24 Nov 2023

THOMALLA, Lee Paul

Active
One Express, ManchesterM4 5DL
Born November 1969
Director
Appointed 25 Mar 2011

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Secretary
Appointed 09 Dec 2004
Resigned 30 Aug 2011

PLUNKETT, Judith Margaret

Resigned
46 Alma Road, SouthportPR8 4AN
Secretary
Appointed N/A
Resigned 09 Dec 2004

BROWN, Richard Mark

Resigned
16 Kingsley Close, LydiateL31 4LA
Born September 1956
Director
Appointed 30 Jun 1998
Resigned 25 Mar 2011

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Born June 1950
Director
Appointed 21 Feb 2002
Resigned 30 Aug 2011

HORSMAN, Neil Richard

Resigned
Wilson Road, LiverpoolL36 6AN
Born January 1963
Director
Appointed 25 Sept 2014
Resigned 22 Nov 2017

KARANI, Minoo Pheroze

Resigned
Rose House, NassauFOREIGN
Born August 1953
Director
Appointed N/A
Resigned 25 Oct 2007

MARSDEN, Christopher John

Resigned
14 Enville Road, AltrinchamWA14 2PQ
Born December 1957
Director
Appointed 25 Oct 2007
Resigned 25 Mar 2011

MAYER, Philip

Resigned
4 Heaton Close, OrmskirkL40 7UL
Born January 1964
Director
Appointed N/A
Resigned 25 Mar 2011

MCGUIRE, David Andrew John

Resigned
Wilson Road, LiverpoolL36 6AN
Born May 1974
Director
Appointed 24 Nov 2023
Resigned 07 Feb 2025

NELSON, David Ian

Resigned
Chester Road, ManchesterM15 4JE
Born November 1956
Director
Appointed 25 Mar 2011
Resigned 11 Apr 2017

PLUNKETT, Judith Margaret

Resigned
Rose House, NassauFOREIGN
Born June 1957
Director
Appointed N/A
Resigned 25 Oct 2007

Persons with significant control

1

Wilson Road, LiverpoolL36 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Legacy
2 July 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG04MG04
Legacy
5 April 2011
MG04MG04
Legacy
5 April 2011
MG04MG04
Legacy
5 April 2011
MG04MG04
Legacy
5 April 2011
MG04MG04
Legacy
5 April 2011
MG04MG04
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2011
CONNOTConfirmation Statement Notification
Certificate Re Registration Public Limited Company To Private
9 March 2011
CERT10CERT10
Re Registration Memorandum Articles
9 March 2011
MARMAR
Resolution
9 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 March 2011
RR02RR02
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
12 November 2009
MG02MG02
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Accounts Balance Sheet
26 March 2008
BSBS
Auditors Statement
26 March 2008
AUDSAUDS
Auditors Report
26 March 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
26 March 2008
CERT5CERT5
Re Registration Memorandum Articles
26 March 2008
MARMAR
Legacy
26 March 2008
43(3)43(3)
Legacy
26 March 2008
43(3)e43(3)e
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
88(2)O88(2)O
Legacy
2 November 2007
88(2)R88(2)R
Legacy
2 November 2007
88(2)O88(2)O
Legacy
2 November 2007
88(2)R88(2)R
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
24 October 2007
CERT10CERT10
Re Registration Memorandum Articles
24 October 2007
MARMAR
Legacy
24 October 2007
5353
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
30 March 2006
88(2)R88(2)R
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288cChange of Particulars
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
1 April 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Memorandum Articles
14 November 2000
MEM/ARTSMEM/ARTS
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
88(2)R88(2)R
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
169169
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363aAnnual Return
Legacy
27 September 1991
288288
Legacy
15 August 1991
122122
Legacy
16 July 1991
288288
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
288288
Legacy
30 April 1991
287Change of Registered Office
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
4 December 1990
288288
Legacy
6 September 1990
363363
Legacy
6 September 1990
88(2)R88(2)R
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
28 November 1989
288288
Legacy
30 October 1989
288288
Legacy
25 September 1989
4747
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Resolution
28 March 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
22 March 1989
CERT5CERT5
Re Registration Memorandum Articles
22 March 1989
MARMAR
Auditors Statement
22 March 1989
AUDSAUDS
Auditors Report
22 March 1989
AUDRAUDR
Accounts Balance Sheet
22 March 1989
BSBS
Legacy
22 March 1989
43(3)e43(3)e
Legacy
22 March 1989
43(3)43(3)
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
15 March 1989
288288
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
5 January 1988
PUC 2PUC 2
Legacy
5 January 1988
123Notice of Increase in Nominal Capital
Resolution
5 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1987
288288
Legacy
2 December 1987
287Change of Registered Office
Legacy
2 December 1987
224224
Legacy
8 October 1987
288288
Legacy
8 October 1987
287Change of Registered Office
Incorporation Company
15 September 1987
NEWINCIncorporation