This company is commonly known as Bunzl Plastics Limited. The company was founded 37 years ago and was given the registration number 02078392. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BUNZL PLASTICS LIMITED |
---|---|---|
Company Number | : | 02078392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, W1H 7JT | Secretary | 01 October 2020 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 30 April 2023 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 01 May 2020 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 01 October 2020 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | - | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 August 2011 | Active |
The Barn House Chearsley Road, Long Crendon, HP18 9AW | Director | - | Active |
15 Strawberry Hill Road, Twickenham, TW1 4QB | Director | 30 April 1997 | Active |
1 Claydon Grove, Hatton Park, Warwick, CV35 7UF | Director | 01 February 1999 | Active |
C/O Filtrona International Limited, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AX | Director | 11 February 2005 | Active |
2 Orchard View, Tithe Lane Clifton, Banbury, OX15 0PU | Director | - | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 03 June 2005 | Active |
Pond Farm 1 Wood End, Little Horwood, Milton Keynes, MK17 0PE | Director | - | Active |
53 Pinewood Road, Swansea, SA2 0LS | Director | 30 May 1997 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 03 June 2005 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 06 January 2006 | Active |
4720 Fairfax Avenue, Palatine, Illinois, | Director | 16 October 2000 | Active |
Wayside, Venn Ottery, Ottery St Mary, EX11 1SA | Director | - | Active |
Robin Hill London Road, Chalfont St Giles, HP8 4NQ | Director | 19 April 1996 | Active |
Hallwicks House 3 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AR | Director | - | Active |
Bunzl Plc, 110 Park Street, London, W1K 6NX | Director | 19 April 1999 | Active |
29 Fort Road, Guildford, GU1 3TE | Director | - | Active |
Bunzl Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-10-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.