Background WavePink WaveYellow Wave

SHEET PLASTICS UK LIMITED (13920079)

SHEET PLASTICS UK LIMITED (13920079) is an active UK company. incorporated on 16 February 2022. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). SHEET PLASTICS UK LIMITED has been registered for 4 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
13920079
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEET PLASTICS UK LIMITED

SHEET PLASTICS UK LIMITED is an active company incorporated on 16 February 2022 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). SHEET PLASTICS UK LIMITED was registered 4 years ago.(SIC: 46760)

Status

active

Active since 4 years ago

Company No

13920079

LTD Company

Age

4 Years

Incorporated 16 February 2022

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 15 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU United Kingdom
From: 16 February 2022To: 15 January 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andrew Gordon

Active
24-30 Baker Street, WeybridgeKT13 8AU
Born July 1972
Director
Appointed 16 Feb 2022

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

BIRD, Anthony Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 16 Feb 2022
Resigned 31 Oct 2022

BIRD, Anthony Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Born June 1965
Director
Appointed 16 Feb 2022
Resigned 31 Oct 2022

HOWARD, Robin Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 16 Feb 2022
Resigned 28 Apr 2023

Persons with significant control

1

24-30 Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Incorporation Company
16 February 2022
NEWINCIncorporation