Background WavePink WaveYellow Wave

PRESTON PLASTICS (HOLDINGS) LIMITED (13265838)

PRESTON PLASTICS (HOLDINGS) LIMITED (13265838) is an active UK company. incorporated on 15 March 2021. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESTON PLASTICS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
13265838
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON PLASTICS (HOLDINGS) LIMITED

PRESTON PLASTICS (HOLDINGS) LIMITED is an active company incorporated on 15 March 2021 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESTON PLASTICS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13265838

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 28 April 2021To: 31 October 2022
Charter House Pittman Way Fulwood Preston PR2 9ZD United Kingdom
From: 15 March 2021To: 28 April 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Owner Exit
Mar 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 27 Apr 2021

ALSTON, Michelle Ann

Resigned
House, FulwoodPR2 9ZD
Secretary
Appointed 15 Mar 2021
Resigned 27 Apr 2021

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 27 Apr 2021
Resigned 02 Jan 2025

WALLACE, Edgar Alan

Resigned
House, FulwoodPR2 9ZD
Born May 1962
Director
Appointed 15 Mar 2021
Resigned 27 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 01 Mar 2022

Mr Edgar Alan Wallace

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
11 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2021
AD02Notification of Single Alternative Inspection Location
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Incorporation Company
15 March 2021
NEWINCIncorporation