UKBizDB.co.uk

BIRCH VALLEY PLASTICS LIMITED

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

This company is commonly known as Birch Valley Plastics Limited. The company was founded 35 years ago and was given the registration number 02316354. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BIRCH VALLEY PLASTICS LIMITED
Company Number:02316354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1988
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary08 March 2016Active
Park House, Coryton, Okehampton, EX20 4AB

Secretary-Active
Cablecraft House, 3 Circle Business Centre, Blackburn Road, Houghton Regis, United Kingdom, LU5 5DD

Secretary10 April 2014Active
Rivendell, Avonwick, South Brent, TQ10 9ET

Director-Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
Cablecraft House, 3 Circle Business Centre, Blackburn Road, Houghton Regis, United Kingdom, LU5 5DD

Director10 April 2014Active
Cablecraft House, 3 Circle Business Centre, Blackburn Road, Houghton Regis, United Kingdom, LU5 5DD

Director10 April 2014Active
Park House, Coryton, Okehampton, EX20 4AB

Director-Active
Park House, Coryton, Okehampton, EX20 4AB

Director-Active
Cablecraft House, 3 Circle Business Centre, Blackburn Road, Houghton Regis, United Kingdom, LU5 5DD

Director10 April 2014Active
Cablecraft House, 3 Circle Business Centre, Blackburn Road, Houghton Regis, United Kingdom, LU5 5DD

Director10 April 2014Active
12, Charterhouse Square, London, England, EC1M 6AX

Director08 March 2016Active
Birch Valley Plastics Limited, Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director18 December 2012Active
12, Charterhouse Square, London, England, EC1M 6AX

Director08 March 2016Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director26 September 2019Active

People with Significant Control

Cablecraft Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.