Background WavePink WaveYellow Wave

KALSI PLASTICS (UK) LIMITED (02975479)

KALSI PLASTICS (UK) LIMITED (02975479) is an active UK company. incorporated on 6 October 1994. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). KALSI PLASTICS (UK) LIMITED has been registered for 31 years. Current directors include KALSI, Harbans Singh, KALSI, Jagdev Kaur.

Company Number
02975479
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
5 Tomey Road, Birmingham, B11 2NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
KALSI, Harbans Singh, KALSI, Jagdev Kaur
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALSI PLASTICS (UK) LIMITED

KALSI PLASTICS (UK) LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). KALSI PLASTICS (UK) LIMITED was registered 31 years ago.(SIC: 22230)

Status

active

Active since 31 years ago

Company No

02975479

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

5 Tomey Road Sparkhill Birmingham, B11 2NJ,

Previous Addresses

5 Tomey Road Tyseley Birmingham B11 2NJ
From: 6 October 1994To: 10 October 2011
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Aug 13
Loan Secured
Mar 15
Loan Secured
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KALSI, Harbans Singh

Active
Tomey Road, BirminghamB11 2NJ
Secretary
Appointed 06 Oct 1994

KALSI, Harbans Singh

Active
Tomey Road, BirminghamB11 2NJ
Born October 1971
Director
Appointed 06 Oct 1994

KALSI, Jagdev Kaur

Active
Tomey Road, BirminghamB11 2NJ
Born July 1972
Director
Appointed 25 Jun 2024

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 06 Oct 1994
Resigned 06 Oct 1994

KALSI, Sohan Singh

Resigned
Tomey Road, BirminghamB11 2NJ
Born December 1961
Director
Appointed 01 Nov 1995
Resigned 25 Jun 2024

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

Persons with significant control

4

1 Active
3 Ceased
Tomey Road, BirminghamB11 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2022
5 Tomey Road, BirminghamB11 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2021
Ceased 23 Jun 2022

Mr Harbans Singh Kalsi

Ceased
Tomey Road, BirminghamB11 2NJ
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 30 Dec 2021

Mr Sohan Singh Kalsi

Ceased
Tomey Road, BirminghamB11 2NJ
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 30 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
88(2)R88(2)R
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 December 1995
AAAnnual Accounts
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
5 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
88(2)R88(2)R
Legacy
8 November 1995
287Change of Registered Office
Legacy
7 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation