This company is commonly known as Bliby Plastics Limited. The company was founded 24 years ago and was given the registration number 03959164. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BLIBY PLASTICS LIMITED |
---|---|---|
Company Number | : | 03959164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Augustine Drive, Finberry, Ashford, England, TN25 7GH | Secretary | 01 March 2005 | Active |
Wonder, Redbrook Street, Woodchurch, Ashford, TN26 3QT | Director | 10 April 2000 | Active |
Bliby Oaks, Bilsington, Ashford, England, TN25 7JB | Director | 04 July 2016 | Active |
Bliby Willows, Mersham, Ashford, United Kingdom, TN25 7JD | Director | 10 April 2000 | Active |
8 Haslewood Close, Smarden, Ashford, TN27 8NY | Secretary | 10 April 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 2000 | Active |
Mr Murray Allan Cobb | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bliby Willows, Bilsington, Ashford, United Kingdom, TN25 7JB |
Nature of control | : |
|
Mr David Robert Blundell | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wonder, Redbrook Street, Ashford, England, TN26 3QT |
Nature of control | : |
|
Mr Brendan Charles Cobb | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bliby Oaks, Bilsington, Ashford, England, TN25 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Officers | Change person secretary company with change date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.