This company is commonly known as Aliplast Holdings Limited. The company was founded 20 years ago and was given the registration number 04993957. The firm's registered office is in YATTON. You can find them at C/o Smart Systems Limited, Arnolds Way, Yatton, North Somerset. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALIPLAST HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04993957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smart Systems Limited, Arnolds Way, Yatton, North Somerset, BS49 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Smart Systems Limited, Arnolds Way, Yatton, BS49 4QN | Director | 21 March 2012 | Active |
C/O Smart Systems Limited, Arnolds Way, Yatton, BS49 4QN | Director | 01 August 2019 | Active |
Smart Systems, Arnolds Way, Yatton, Bristol, England, BS49 4QN | Director | 11 February 2004 | Active |
174 Rue De L'Universite, Paris, Frnace, FOREIGN | Secretary | 23 December 2003 | Active |
Potaardestraat 45, Waasmunster, Belgium, | Secretary | 11 February 2004 | Active |
203 Bunyan Court, Barbican, London, EC2Y 8DH | Secretary | 12 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 2003 | Active |
174 Rue De L'Universite, Paris, Frnace, FOREIGN | Director | 23 December 2003 | Active |
Potaardestraat 45, Waasmunster, Belgium, | Director | 11 February 2004 | Active |
Avenue De Teruuken 385, Brussel, Belgium, | Director | 01 April 2005 | Active |
Oudeheerweg-Heide 85, 9259 Waasmunster, Belgium, | Director | 11 February 2004 | Active |
Flat 7 5 Garrett Street, London, EC1Y 0TT | Director | 12 December 2003 | Active |
Coneybury House, Hook Lane, West Hoathly, RH19 4PX | Director | 23 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 December 2003 | Active |
Plu Holding Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Plu Holding Sas, Rue Alfred Sauvy, Baillargues, France, |
Nature of control | : |
|
Alu Bidco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Smart Systems, Arnolds Way, Yatton, United Kingdom, BS49 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-10 | Capital | Legacy. | Download |
2022-05-10 | Insolvency | Legacy. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.