Background WavePink WaveYellow Wave

CSL PLASTICS LTD (10355813)

CSL PLASTICS LTD (10355813) is a dissolved UK company. incorporated on 1 September 2016. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CSL PLASTICS LTD has been registered for 9 years. Current directors include EDWARDS, Claire, EDWARDS, Leon Daniel.

Company Number
10355813
Status
dissolved
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
2 Ward Road, Milton Keynes, MK1 1JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EDWARDS, Claire, EDWARDS, Leon Daniel
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSL PLASTICS LTD

CSL PLASTICS LTD is an dissolved company incorporated on 1 September 2016 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CSL PLASTICS LTD was registered 9 years ago.(SIC: 22290)

Status

dissolved

Active since 9 years ago

Company No

10355813

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 July 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

2 Ward Road Bletchley Milton Keynes, MK1 1JA,

Previous Addresses

First Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 14 September 2017To: 11 September 2020
114 High Street Cranfield Beds MK43 0DG United Kingdom
From: 1 September 2016To: 14 September 2017
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Dec 16
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWARDS, Claire

Active
Princewood Road, CorbyNN17 4AP
Born May 1969
Director
Appointed 07 Feb 2020

EDWARDS, Leon Daniel

Active
Princewood Road, CorbyNN17 4AP
Born January 1974
Director
Appointed 07 Feb 2020

OAKLEY, Alison Evelyn

Resigned
181 Queensway, Milton KeynesMK2 2DZ
Born April 1973
Director
Appointed 01 Sept 2016
Resigned 07 Feb 2020

OAKLEY, David

Resigned
181 Queensway, Milton KeynesMK2 2DZ
Born July 1963
Director
Appointed 01 Sept 2016
Resigned 07 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Princewood Road, CorbyNN17 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020

Mrs Alison Evelyn Oakley

Ceased
181 Queensway, Milton KeynesMK2 2DZ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 06 Sept 2016

Mrs Alison Oakley

Ceased
181 Queensway, Milton KeynesMK2 2DZ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 07 Feb 2020

Mr David Oakley

Ceased
181 Queensway, Milton KeynesMK2 2DZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
16 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 January 2024
DS01DS01
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Second Filing Cessation Of A Person With Significant Control
11 October 2017
RP04PSC07RP04PSC07
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Incorporation Company
1 September 2016
NEWINCIncorporation