This company is commonly known as B.p.y. Plastics Limited. The company was founded 22 years ago and was given the registration number 04226013. The firm's registered office is in WOODSTOCK. You can find them at 3a Market Place, , Woodstock, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | B.P.Y. PLASTICS LIMITED |
---|---|---|
Company Number | : | 04226013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Market Place, Woodstock, England, OX20 1SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Market Place, Woodstock, England, OX20 1SY | Secretary | 31 May 2001 | Active |
3a, Market Place, Woodstock, OX20 1SY | Director | 29 August 2019 | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Director | 31 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 31 May 2001 | Active |
3 Edgewood, Radstone Road, Brackley, NN13 6PJ | Director | 31 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 31 May 2001 | Active |
Mrs Sarah Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Market Place, Woodstock, England, OX20 1SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Change person secretary company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.