This company is commonly known as British Polythene Industries Limited. The company was founded 114 years ago and was given the registration number 00108191. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BRITISH POLYTHENE INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00108191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1910 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 10 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 30 April 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 April 2024 | Active |
Grassyards House Brisbane Glen, Largs, KA30 8SN | Secretary | 05 January 1994 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 31 December 2016 | Active |
British Polythene Industries, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL | Secretary | 01 September 2012 | Active |
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS | Secretary | - | Active |
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA | Director | - | Active |
8 Eagle Close, Beeston, Nottingham, NG9 3DY | Director | - | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
181 Finnart Street, Greenock, PA16 8JA | Director | - | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 09 September 2016 | Active |
One, London Wall, London, EC2Y 5AB | Director | 04 April 2005 | Active |
42 Sutherland Avenue, Pollokshields, Glasgow, G41 4ET | Director | 14 June 2002 | Active |
One, London Wall, London, EC2Y 5AB | Director | 24 July 2009 | Active |
95 Mote Hill, Hamilton, ML3 6EA | Director | 26 February 1998 | Active |
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE | Director | 13 May 1999 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 09 September 2016 | Active |
One, London Wall, London, EC2Y 5AB | Director | 01 October 1994 | Active |
5 Grange Gardens Templewood Avenue, Hampstead, London, NW3 7XG | Director | - | Active |
One, London Wall, London, EC2Y 5AB | Director | 20 March 2006 | Active |
6 Reres Gardens, Broughty Ferry, Dundee, DD5 2XA | Director | - | Active |
1, London Wall, London, EC2Y 5AB | Director | 07 March 2011 | Active |
One, London Wall, London, EC2Y 5AB | Director | - | Active |
Tudor House 9 The Crescent, Skelmorlie, PA17 5DX | Director | - | Active |
One, London Wall, London, EC2Y 5AB | Director | 01 July 2011 | Active |
137 Durleigh Road, Bridgwater, TA6 7JF | Director | 03 March 1995 | Active |
Chevin Mount, Farnah Green Belper, Derby, DE56 2UP | Director | - | Active |
18 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS | Director | 03 March 2003 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 09 September 2016 | Active |
One, London Wall, London, EC2Y 5AB | Director | 18 August 2009 | Active |
Rpc 2017 Holding Company Limited | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2, Crown Way, Rushden, England, NN10 6FB |
Nature of control | : |
|
Rpc Group Plc | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire House, Crown Way, Rushden, England, NN10 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Change account reference date company current extended. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.