This company is commonly known as Alltrim Plastics Limited. The company was founded 34 years ago and was given the registration number 02419082. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | ALLTRIM PLASTICS LIMITED |
---|---|---|
Company Number | : | 02419082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
97 Dovehouse Lane, Olton, Solihull, B91 2EQ | Secretary | 30 October 1999 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 15 January 2008 | Active |
15 Brunnel Grove, Perton, Wolverhampton, WV6 7YD | Secretary | - | Active |
5 Chase House, Park Plaza Hayes Way, Cannock, WS12 2DD | Corporate Secretary | 14 November 2006 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 15 January 2008 | Active |
18, Brocton Road, Milford, Stafford, ST17 0UH | Director | 01 July 1994 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 15 January 2008 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 15 January 2008 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Priory Court, Lapley Hall Mews, Lapley, Stafford, ST19 9JN | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
26 Walton Gardens, Codsall, Wolverhampton, WV8 1AH | Director | 04 April 2007 | Active |
15 Brunnel Grove, Perton, Wolverhampton, WV6 7YD | Director | - | Active |
Penkridge Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-30 | Capital | Legacy. | Download |
2023-06-30 | Insolvency | Legacy. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.