Background WavePink WaveYellow Wave

NORTHERN IRELAND PLASTICS LIMITED (Ni013346)

NORTHERN IRELAND PLASTICS LIMITED (NI013346) is an active UK company. incorporated on 5 February 1979. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). NORTHERN IRELAND PLASTICS LIMITED has been registered for 47 years.

Company Number
NI013346
Status
active
Type
ltd
Incorporated
5 February 1979
Age
47 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND PLASTICS LIMITED

NORTHERN IRELAND PLASTICS LIMITED is an active company incorporated on 5 February 1979 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). NORTHERN IRELAND PLASTICS LIMITED was registered 47 years ago.(SIC: 22290)

Status

active

Active since 47 years ago

Company No

NI013346

LTD Company

Age

47 Years

Incorporated 5 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

32 Lodge Rd Coleraine N Ireland BT52 1NB
From: 5 February 1979To: 4 September 2018
Timeline

29 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jul 11
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Secured
Apr 19
Director Joined
Jul 19
Owner Exit
Sept 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Medium
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Medium
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Medium
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Medium
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Medium
23 June 2011
AAAnnual Accounts
Legacy
14 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Legacy
15 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Medium
7 January 2010
AAAnnual Accounts
Legacy
26 October 2009
MG02MG02
Legacy
26 October 2009
MG02MG02
Legacy
30 July 2009
AC(NI)AC(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
26 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 March 2007
402(NI)402(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 September 2006
402(NI)402(NI)
Legacy
21 March 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
4 February 2005
371S(NI)371S(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
21 January 2004
371S(NI)371S(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
29 May 2003
295(NI)295(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
18 April 2003
296(NI)296(NI)
Legacy
18 April 2003
296(NI)296(NI)
Legacy
13 March 2003
AURES(NI)AURES(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 October 2002
402(NI)402(NI)
Legacy
9 July 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
15 January 2002
295(NI)295(NI)
Legacy
21 June 2001
AC(NI)AC(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
4 October 2000
296(NI)296(NI)
Legacy
27 July 2000
AC(NI)AC(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
14 December 1999
296(NI)296(NI)
Legacy
13 April 1999
AC(NI)AC(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
11 August 1998
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
11 August 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 August 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 August 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 August 1998
402(NI)402(NI)
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
AC(NI)AC(NI)
Legacy
16 January 1998
371S(NI)371S(NI)
Legacy
18 July 1997
AC(NI)AC(NI)
Legacy
13 January 1997
371S(NI)371S(NI)
Legacy
6 June 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
11 December 1995
296(NI)296(NI)
Legacy
6 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
AC(NI)AC(NI)
Legacy
5 December 1994
295(NI)295(NI)
Legacy
21 October 1994
1656A(NI)1656A(NI)
Legacy
21 October 1994
UDM+A(NI)UDM+A(NI)
Resolution
21 October 1994
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 October 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 October 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 October 1994
402(NI)402(NI)
Legacy
10 October 1994
296(NI)296(NI)
Legacy
10 October 1994
296(NI)296(NI)
Legacy
21 September 1994
411A(NI)411A(NI)
Legacy
21 September 1994
411A(NI)411A(NI)
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
29 March 1994
296(NI)296(NI)
Legacy
12 January 1994
371S(NI)371S(NI)
Legacy
13 January 1993
371S(NI)371S(NI)
Legacy
7 January 1993
AC(NI)AC(NI)
Legacy
6 February 1992
AC(NI)AC(NI)
Legacy
15 January 1992
371A(NI)371A(NI)
Legacy
20 March 1991
AC(NI)AC(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
12 December 1990
296(NI)296(NI)
Legacy
4 June 1990
AC(NI)AC(NI)
Legacy
13 January 1990
AR(NI)AR(NI)
Legacy
13 December 1989
296(NI)296(NI)
Legacy
10 March 1989
AC(NI)AC(NI)
Legacy
13 February 1989
AR(NI)AR(NI)
Legacy
8 July 1988
AR(NI)AR(NI)
Legacy
5 March 1988
AC(NI)AC(NI)
Legacy
15 September 1987
296(NI)296(NI)
Legacy
25 March 1987
AC(NI)AC(NI)
Legacy
26 February 1987
AR(NI)AR(NI)
Legacy
24 April 1986
AC(NI)AC(NI)
Legacy
4 April 1986
AR(NI)AR(NI)
Legacy
11 March 1986
98(2)(NI)98(2)(NI)
Legacy
11 March 1986
98(3)(NI)98(3)(NI)
Particulars Of A Mortgage Charge
27 November 1985
402(NI)402(NI)
Legacy
19 June 1985
133(NI)133(NI)
Resolution
19 June 1985
RESOLUTIONSResolutions
Legacy
24 March 1985
AR(NI)AR(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
10 August 1984
G4A(NI)G4A(NI)
Legacy
10 August 1984
AR(NI)AR(NI)
Legacy
31 July 1984
AC(NI)AC(NI)
Legacy
8 February 1983
AR(NI)AR(NI)
Legacy
10 January 1983
DIRS(NI)DIRS(NI)
Legacy
15 June 1982
A2(NI)A2(NI)
Legacy
26 January 1982
AR(NI)AR(NI)
Legacy
28 January 1981
AR(NI)AR(NI)
Legacy
15 April 1980
DIRS(NI)DIRS(NI)
Legacy
21 January 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
3 October 1979
402(NI)402(NI)
Legacy
9 August 1979
M+A(NI)M+A(NI)
Legacy
6 June 1979
133(NI)133(NI)
Resolution
6 June 1979
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
1 June 1979
402(NI)402(NI)
Legacy
23 May 1979
ALLOT(NI)ALLOT(NI)
Legacy
23 May 1979
DIRS(NI)DIRS(NI)
Incorporation Company
5 February 1979
NEWINCIncorporation
Legacy
5 February 1979
SRO(NI)SRO(NI)
Legacy
5 February 1979
PUC1(NI)PUC1(NI)
Legacy
5 February 1979
MEM(NI)MEM(NI)
Legacy
5 February 1979
ARTS(NI)ARTS(NI)
Legacy
5 February 1979
DECL(NI)DECL(NI)
Legacy
5 February 1979
DIRS(NI)DIRS(NI)