Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLAS LIMITED
Company Information for

EXPLAS LIMITED

79-107 BARFORD STREET, BIRMINGHAM, WEST MIDLANDS, B5 6AH,
Company Registration Number
02166640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Explas Ltd
EXPLAS LIMITED was founded on 1987-09-17 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Explas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPLAS LIMITED
 
Legal Registered Office
79-107 BARFORD STREET
BIRMINGHAM
WEST MIDLANDS
B5 6AH
Other companies in B5
 
Filing Information
Company Number 02166640
Company ID Number 02166640
Date formed 1987-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPLAS LIMITED
The following companies were found which have the same name as EXPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPLAS TECHNOLOGY CO., LIMITED Active Company formed on the 2015-03-16
EXPLASER L.L.C. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1997-04-15
EXPLASO FINTECH LTD 34 COURT DRIVE CROYDON CR0 4QA Active - Proposal to Strike off Company formed on the 2019-09-09
EXPLASO LTD 2 THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY UNITED KINGDOM CR9 2ER Active - Proposal to Strike off Company formed on the 2015-03-27
EXPLASO PLANETS LTD THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER Dissolved Company formed on the 2015-11-25
EXPLASO UNIVERSALCHAT LTD 34 COURT DRIVE CROYDON CR0 4QA Active - Proposal to Strike off Company formed on the 2019-09-09
EXPLAST LTD. 2005 CONCORDE EAST SUITE 503 LAVAL Quebec H7G 2G3 Dissolved Company formed on the 2000-09-20
Explast, Inc. Delaware Unknown

Company Officers of EXPLAS LIMITED

Current Directors
Officer Role Date Appointed
JUNE MARY JONES
Company Secretary 1991-01-11
ANTHONY CHARLES JONES
Director 1991-01-11
CHRISTOPHER MICHAEL JONES
Director 1991-01-11
JUNE MARY JONES
Director 1991-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MARY JONES TORBAY POLYTHENE LIMITED Company Secretary 1992-01-11 CURRENT 1988-08-03 Active - Proposal to Strike off
JUNE MARY JONES EVERY PLASTICS LIMITED Company Secretary 1992-01-01 CURRENT 1976-07-20 Active - Proposal to Strike off
JUNE MARY JONES EXPRESS PACKAGING LIMITED Company Secretary 1991-09-15 CURRENT 1982-06-11 Active
JUNE MARY JONES EXPRESS POLYTHENE LIMITED Company Secretary 1991-08-14 CURRENT 1972-04-26 Active
ANTHONY CHARLES JONES TORBAY POLYTHENE LIMITED Director 1992-01-11 CURRENT 1988-08-03 Active - Proposal to Strike off
ANTHONY CHARLES JONES EVERY PLASTICS LIMITED Director 1992-01-01 CURRENT 1976-07-20 Active - Proposal to Strike off
ANTHONY CHARLES JONES EXPRESS POLYTHENE LIMITED Director 1991-08-14 CURRENT 1972-04-26 Active
CHRISTOPHER MICHAEL JONES BELL ROCK HOTEL (ISLES OF SCILLY) LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
CHRISTOPHER MICHAEL JONES TORBAY POLYTHENE LIMITED Director 1992-01-11 CURRENT 1988-08-03 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JONES EVERY PLASTICS LIMITED Director 1992-01-01 CURRENT 1976-07-20 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JONES EXPRESS PACKAGING LIMITED Director 1991-09-15 CURRENT 1982-06-11 Active
CHRISTOPHER MICHAEL JONES EXPRESS POLYTHENE LIMITED Director 1991-08-14 CURRENT 1972-04-26 Active
JUNE MARY JONES BELL ROCK HOTEL (ISLES OF SCILLY) LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
JUNE MARY JONES TORBAY POLYTHENE LIMITED Director 1992-01-11 CURRENT 1988-08-03 Active - Proposal to Strike off
JUNE MARY JONES EVERY PLASTICS LIMITED Director 1992-01-01 CURRENT 1976-07-20 Active - Proposal to Strike off
JUNE MARY JONES EXPRESS PACKAGING LIMITED Director 1991-09-15 CURRENT 1982-06-11 Active
JUNE MARY JONES EXPRESS POLYTHENE LIMITED Director 1991-08-14 CURRENT 1972-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-13Application to strike the company off the register
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE MARY JONES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0111/01/13 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0111/01/12 ANNUAL RETURN FULL LIST
2011-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0111/01/11 ANNUAL RETURN FULL LIST
2010-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY JONES / 11/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JONES / 11/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES JONES / 11/01/2010
2009-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06363aReturn made up to 11/01/09; full list of members
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 15/01/2008
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUNE JONES / 15/01/2008
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-09363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/00
2000-01-04363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06288cDIRECTOR'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-01-26363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-02-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-23363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-03-21363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1995-01-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-03-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-18363sRETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS
1994-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-28287REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 14 FOREGATE STREET WORCESTER WR1 1DB
1993-02-12ELRESS252 DISP LAYING ACC 28/01/93
1993-02-12ELRESS386 DISP APP AUDS 28/01/93
1993-02-12363sRETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS
1993-02-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-03-12363sRETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS
1992-03-12AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-01-18AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-18363aRETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS
1990-01-23363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
1990-01-23AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-06-29287REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 86,BARFORD STREET BIRMINGHAM B5 6AH
1989-01-30363RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXPLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPLAS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLAS LIMITED
Trademarks
We have not found any records of EXPLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXPLAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXPLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.