Menna Overview

Here’s a quick overview of WATERSIDE PLASTICS HOLDINGS LIMITED 👀 — a Ashton-Under-Lyne based business that started in 1983.

WATERSIDE PLASTICS HOLDINGS LIMITED

  • Company statusactive
  • Company No01707526
  • Age42 years 10 months Incorporated 18 March 1983
  • Officers2

Address

C/O Monetta Llp, 232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ, United Kingdom

WATERSIDE PLASTICS HOLDINGS LIMITED is an active company incorporated on 18 March 1983 and based in Ashton-Under-Lyne, United Kingdom. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 March 2025. Next accounts due by 30 December 2025

See filing history on Companies House

Latest Activity

event
Change To A Person With Significant Control

1 Month Ago on 11 Dec 2025

face
Change Person Director Company With Change Date

2 Months Ago on 19 Nov 2025

face
Change Person Secretary Company With Change Date

2 Months Ago on 19 Nov 2025

event
Confirmation Statement With Updates

7 Months Ago on 11 Jun 2025

finance
Accounts With Accounts Type Dormant

1 Year Ago on 12 Dec 2024

event
Confirmation Statement With Updates

1 Year Ago on 17 Jun 2024

finance
Accounts With Accounts Type Dormant

2 Years Ago on 21 Dec 2023

event
Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 01 Dec 2023

event
Confirmation Statement With Updates

2 Years Ago on 12 Jun 2023

finance
Accounts With Accounts Type Dormant

3 Years Ago on 23 Dec 2022

event
Confirmation Statement With Updates

3 Years Ago on 20 Jun 2022

finance
Accounts With Accounts Type Dormant

4 Years Ago on 17 Jan 2022

event
Confirmation Statement With Updates

4 Years Ago on 21 Jun 2021

event
Notification Of A Person With Significant Control

4 Years Ago on 17 Jun 2021

event
Cessation Of A Person With Significant Control

4 Years Ago on 17 Jun 2021

finance
Accounts With Accounts Type Dormant

4 Years Ago on 30 Mar 2021

event
Confirmation Statement With Updates

5 Years Ago on 24 Jun 2020

finance
Accounts With Accounts Type Dormant

6 Years Ago on 23 Dec 2019

event
Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 24 Sep 2019

face
Termination Director Company

6 Years Ago on 13 Jun 2019

event
Confirmation Statement With Updates

6 Years Ago on 11 Jun 2019

finance
Accounts With Accounts Type Dormant

7 Years Ago on 28 Dec 2018

event
Confirmation Statement With Updates

7 Years Ago on 22 Aug 2018

finance
Accounts With Accounts Type Dormant

7 Years Ago on 30 Apr 2018

finance
Change Account Reference Date Company Previous Shortened

8 Years Ago on 29 Dec 2017

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MURRAY, Alisonsecretary 01 Jan 1970
MURRAY, Alisondirector Mar 196301 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Alison Carlton Mar 196303 Aug 2018
Exors. Of Mr Joseph Daniels Apr 192806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.