Company NameN. & P. Thermoplastic Moulders (Whitton) Limited
DirectorMichael Edward Press
Company StatusActive
Company Number01635649
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 11 months ago)
Previous NameN. And P. Thermoplastic Moulders (Ealing) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Edward Press
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(9 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Cottage
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Secretary NameJennifer Press
NationalityBritish
StatusCurrent
Appointed02 April 1993(10 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressKnowle Cottage
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMr Ronald Ramsdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleSales Executive
Correspondence Address9 Bean Road
Bexleyheath
Kent
DA6 8HW
Secretary NameMr Michael Edward Press
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Cottage
Knowle Hill
Virginia Water
Surrey
GU25 4HZ

Location

Registered AddressC/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,339
Current Liabilities£48,731

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 September 1986Delivered on: 1 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 worton hall industrial estate, worton road, l/b of hounslow title no ngl 484674 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
16 June 2023Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 16 June 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 107,503
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 107,503
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 107,503
(4 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 107,503
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 107,503
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 107,503
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 January 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
25 January 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Director's details changed for Mr Michael Edward Press on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Michael Edward Press on 25 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 June 2008Return made up to 31/01/08; no change of members (6 pages)
3 June 2008Return made up to 31/01/08; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 March 2007Return made up to 31/01/07; full list of members (6 pages)
12 March 2007Return made up to 31/01/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 March 2003Return made up to 31/01/03; full list of members (6 pages)
10 March 2003Return made up to 31/01/03; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (8 pages)
21 March 2000Full accounts made up to 31 August 1999 (8 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Registered office changed on 25/11/99 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
25 November 1999Registered office changed on 25/11/99 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 March 1999Return made up to 31/01/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
15 April 1998Return made up to 31/01/98; full list of members (6 pages)
15 April 1998Return made up to 31/01/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 May 1996Registered office changed on 19/05/96 from: 4TH floor 66/68 margaret street london W1N 8PX (1 page)
19 May 1996Return made up to 31/01/96; no change of members (4 pages)
19 May 1996Return made up to 31/01/96; no change of members (4 pages)
19 May 1996Registered office changed on 19/05/96 from: 4TH floor 66/68 margaret street london W1N 8PX (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)