UKBizDB.co.uk

BEGG & CO. THERMOPLASTICS LIMITED

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

This company is commonly known as Begg & Co. Thermoplastics Limited. The company was founded 67 years ago and was given the registration number 00574711. The firm's registered office is in KENT. You can find them at 37 St Margarets Street, Canterbury, Kent, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BEGG & CO. THERMOPLASTICS LIMITED
Company Number:00574711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Hailey Road, Erith, DA18 4AW

Secretary31 October 2009Active
6 Barnfield Wood Close, Beckenham, BR3 6SY

Director-Active
6 Barnfield Wood Close, Beckenham, BR3 2SY

Director-Active
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director22 December 2023Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director14 May 2018Active
Kenley Cott, Waterrow, Taunton, TA4 2AT

Secretary-Active
Fairmount, Mottingham Lane Nottingham, London, SE9

Director-Active
8 Rectory Road, Broadstairs, CT10 1HG

Director-Active
Kenley Cott, Waterrow, Taunton, TA4 2AT

Director-Active

People with Significant Control

Ms Moira Cecilia Begg
Notified on:08 July 2019
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:37, St Margarets Streetq, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Warwick Cowan Begg
Notified on:08 July 2019
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Julia Caroline Warwick Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:37, St Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person secretary company with change date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Capital

Capital return purchase own shares.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Resolution

Resolution.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.