UKBizDB.co.uk

ALLTHREAD PLASTICS LIMITED

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

This company is commonly known as Allthread Plastics Limited. The company was founded 42 years ago and was given the registration number 01654820. The firm's registered office is in BASILDON. You can find them at Ridley Road, Burnt Mills Industrial Estate, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLTHREAD PLASTICS LIMITED
Company Number:01654820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1982
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ridley Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Othona, St Lawrence Drive, St Lawrence, Maldon, England, CM0 7NL

Secretary06 March 2020Active
Othona, St Lawrence Drive, St Lawrence, Maldon, England, CM0 7NL

Director06 March 2020Active
Othona, St Lawrence Drive, St Lawrence, Maldon, England, CM0 7NL

Director06 March 2020Active
Moat Edge Cedar Close, Stradbroke, Eye, IP21 5JY

Secretary-Active
Moat Edge Cedar Close, Stradbroke, Eye, IP21 5JY

Director-Active
Moat Edge Cedar Close, Stradbroke, Eye, IP21 5JY

Director-Active
Brook Cottage, Nags Head Lane, Brentwood, CM14 5NJ

Director17 February 2001Active

People with Significant Control

Mrs Lorraine Stone
Notified on:20 January 2023
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Peter Stone
Notified on:20 January 2023
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Charles Hampson
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Ridley Road, Burnt Mills Industrial Estate, Basildon, England, SS13 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Iris Hampson
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Ridley Road, Burnt Mills Industrial Estate, Basildon, England, SS13 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.