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.
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 | : |
|
Registered Address | : | 37 St Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Hailey Road, Erith, DA18 4AW | Secretary | 31 October 2009 | Active |
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 | Director | 22 December 2023 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 14 May 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person secretary company with change date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Capital | Capital return purchase own shares. | Download |
2019-07-24 | Capital | Capital cancellation shares. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.