UKBizDB.co.uk

ALLNEX RESINS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allnex Resins Uk Limited. The company was founded 19 years ago and was given the registration number 05235281. The firm's registered office is in . You can find them at North Woolwich Road, London, , . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:ALLNEX RESINS UK LIMITED
Company Number:05235281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:North Woolwich Road, London, E16 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 December 2020Active
7, Albemarle Street, London, England, W1S 4HQ

Director10 February 2020Active
7, Albemarle Street, London, England, W1S 4HQ

Director24 June 2021Active
7, Albemarle Street, London, England, W1S 4HQ

Director17 July 2017Active
59 Celedon Close, Grays, RM16 6PZ

Secretary07 January 2005Active
North Woolwich Road, London, E16 2AF

Secretary18 February 2015Active
2a/8 Sidmouth Street, Mairangi Bay, North Shore 0630, New Zealand,

Secretary20 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary20 September 2004Active
Nuplex Industries Ltd, Level 5, 182, Blues Point Road, North Sydney, Australia,

Director01 April 2015Active
North Woolwich Road, London, E16 2AF

Director18 March 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director20 September 2004Active
North Woolwich Road, London, E16 2AF

Director23 April 2010Active
North Woolwich Road, London, E16 2AF

Director17 July 2017Active
7-15 Dick Street, Henley, Australia,

Director20 October 2004Active
Nuplex, 4600 Ab, Bergen Op Zoom, Netherlands,

Director27 March 2015Active
2a/8 Sidmouth Street, Mairangi Bay, North Shore 0630, New Zealand,

Director20 October 2004Active
North Woolwich Road, London, E16 2AF

Director17 July 2017Active
North Woolwich Road, London, E16 2AF

Director30 September 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director20 September 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-02Capital

Capital statement capital company with date currency figure.

Download
2022-09-02Capital

Legacy.

Download
2022-09-02Insolvency

Legacy.

Download
2022-09-02Resolution

Resolution.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-01-17Capital

Capital statement capital company with date currency figure.

Download
2019-01-09Capital

Legacy.

Download

Copyright © 2024. All rights reserved.