This company is commonly known as Brightgreen Plastics Limited. The company was founded 13 years ago and was given the registration number 07289595. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BRIGHTGREEN PLASTICS LIMITED |
---|---|---|
Company Number | : | 07289595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland, | Secretary | 08 December 2021 | Active |
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland, | Director | 15 September 2022 | Active |
Huguenot House, 35-38 St. Stephen's Green, D02 Ny63, Dublin 2, Ireland, | Director | 08 December 2021 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Secretary | 06 September 2017 | Active |
2, Stone Buildings, London, England, WC2A 3TH | Corporate Secretary | 27 November 2019 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Secretary | 18 June 2010 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 25 March 2014 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 08 October 2012 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 06 September 2017 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 18 December 2012 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 21 May 2013 | Active |
Fife House, 31a Fife Road, East Sheen, London, SW14 7EL | Director | 27 October 2010 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 21 October 2015 | Active |
Gorse Bank, Mount Road, Chobham, GU24 8AW | Director | 27 September 2010 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 06 September 2017 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 06 September 2017 | Active |
90, High Holborn, London, WC1V 6XX | Director | 18 June 2010 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 21 May 2013 | Active |
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH | Director | 08 December 2021 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 04 December 2017 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 04 December 2017 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 21 May 2013 | Active |
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL | Director | 09 November 2015 | Active |
34, Battlefield Road, St. Albans, United Kingdom, AL1 4DD | Director | 27 October 2010 | Active |
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH | Director | 10 March 2020 | Active |
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH | Director | 27 November 2019 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 18 June 2010 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 18 June 2010 | Active |
Ipl Plastics (Uk) Limited | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Denis House, Mariner, Tamworth, United Kingdom, B79 7UL |
Nature of control | : |
|
Hyatt Acquisition Company Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Burroughs Gardens, London, England, NW4 4AU |
Nature of control | : |
|
Imerys Minerals Limited | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ |
Nature of control | : |
|
Regain Polymers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Allerton Bywater Business Park, Newton Lane, Castleford, England, WF10 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Appoint person secretary company with name date. | Download |
2021-12-19 | Incorporation | Memorandum articles. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.