This company is commonly known as 4plas Ltd.. The company was founded 21 years ago and was given the registration number 04655764. The firm's registered office is in LEICESTERSHIRE. You can find them at 7 Aldin Way, Hinckley, Leicestershire, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | 4PLAS LTD. |
---|---|---|
Company Number | : | 04655764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Aldin Way, Hinckley, Leicestershire, LE10 0GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
812, Fountain Court Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QZ | Director | 28 February 2023 | Active |
812, Fountain Court Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QZ | Director | 28 February 2023 | Active |
7 Aldin Way, Hinckley, LE10 0GE | Secretary | 05 May 2004 | Active |
42 Kenwood Drive, Beckenham, BR3 6QY | Secretary | 01 March 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 04 February 2003 | Active |
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB | Corporate Secretary | 04 February 2003 | Active |
7 Aldin Way, Hinckley, LE10 0GE | Director | 05 May 2004 | Active |
7 Aldin Way, Hinckley, LE10 0GE | Director | 20 February 2003 | Active |
7 Aldin Way, Hinckley, LE10 0GE | Director | 03 May 2007 | Active |
23 Hinckley Road, Dadlington, Nuneaton, CV13 6HU | Director | 01 May 2003 | Active |
Withermarsh, Lowestoft Road, Beccles, England, NR34 7DE | Director | 29 October 2003 | Active |
Withmarsh, Lowestoft Road, Beccles, England, NR34 7DE | Director | 03 May 2007 | Active |
28, Medina Way, Friars Cliff, Christchurch, England, BH23 4EL | Director | 01 March 2003 | Active |
28, Medina Way, Friars Cliff, Christchurch, England, BH23 4EL | Director | 03 May 2007 | Active |
Gibraltar House, Hoar Stones Road, Bradfield, Sheffield, England, S6 6HY | Director | 01 June 2003 | Active |
4 Blakeney Close, Bearsted, Maidstone, ME14 4QF | Director | 04 February 2003 | Active |
Safic-Alcan Uk Limited | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 812, Fountain Court, Warrington, England, WA3 7QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.