Background WavePink WaveYellow Wave

EUROPEAN PLASTICS LIMITED (02866799)

EUROPEAN PLASTICS LIMITED (02866799) is an active UK company. incorporated on 28 October 1993. with registered office in Port Talbot. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). EUROPEAN PLASTICS LIMITED has been registered for 32 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George and 1 others.

Company Number
02866799
Status
active
Type
ltd
Incorporated
28 October 1993
Age
32 years
Address
Unit 13 Brunel Industrial Estate, Port Talbot, SA12 9DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George, TRAYLOR, David Allan
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PLASTICS LIMITED

EUROPEAN PLASTICS LIMITED is an active company incorporated on 28 October 1993 with the registered office located in Port Talbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). EUROPEAN PLASTICS LIMITED was registered 32 years ago.(SIC: 22230)

Status

active

Active since 32 years ago

Company No

02866799

LTD Company

Age

32 Years

Incorporated 28 October 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

AMBERFRAY LIMITED
From: 28 October 1993To: 17 December 1993
Contact
Address

Unit 13 Brunel Industrial Estate Cwmavon Port Talbot, SA12 9DE,

Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Feb 12
Funding Round
Nov 12
Loan Cleared
Mar 25
Loan Secured
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Loan Secured
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOMINIK, Mark Joseph

Active
Cornhill, LondonEC3V 3QQ
Born May 1982
Director
Appointed 31 Mar 2025

NORMANTON, Toby Roderick Edward

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 31 Mar 2025

SILVER, Maximilian George

Active
Cornhill, LondonEC3V 3QQ
Born December 1985
Director
Appointed 31 Mar 2025

TRAYLOR, David Allan

Active
Stewart Drive, AmmanfordSA18 3BH
Born May 1966
Director
Appointed 20 Feb 2012

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 28 Oct 1993
Resigned 15 Nov 1993

WALTERS, David Ulysses

Resigned
Dinas Cross, NewportSA42 0XW
Secretary
Appointed 15 Nov 1993
Resigned 31 Mar 2025

BARRY, Mary Ellen

Resigned
Dinas Cross, NewportSA42 0XW
Born October 1963
Director
Appointed 12 Feb 2003
Resigned 31 Mar 2025

FRANCIS, Gareth Jeremy

Resigned
Seven Stones Coltshill Drive, SwanseaSA3 4SN
Born May 1949
Director
Appointed 15 Nov 1993
Resigned 12 Feb 2003

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 28 Oct 1993
Resigned 15 Nov 1993

TRAYLOR, David Allan

Resigned
Stewart Drive, AmmanfordSA18 3BH
Born May 1966
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2025

WALTERS, David Ulysses

Resigned
Dinas Cross, NewportSA42 0XW
Born April 1945
Director
Appointed 15 Nov 1993
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr David Ulysses Walters

Ceased
Unit 13 Brunel Industrial Estate, Port TalbotSA12 9DE
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
173173
Legacy
4 November 2003
169169
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
9 November 1999
123Notice of Increase in Nominal Capital
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
123Notice of Increase in Nominal Capital
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 August 1994
287Change of Registered Office
Legacy
11 March 1994
224224
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
287Change of Registered Office
Legacy
23 November 1993
400400
Incorporation Company
28 October 1993
NEWINCIncorporation