This company is commonly known as Buzz Plastic Products Limited. The company was founded 22 years ago and was given the registration number 04369501. The firm's registered office is in LEICESTER. You can find them at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BUZZ PLASTIC PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04369501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England, LE19 1WP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP | Director | 24 September 2012 | Active |
39 Sheffield Road, Birdwell, Barnsley, S70 5XB | Secretary | 24 May 2007 | Active |
29 Oliver Meadows, Elland, Halifax, HX5 9HA | Secretary | 01 December 2006 | Active |
10a, Aldbury Close, Barnsley, S71 2BW | Secretary | 07 February 2007 | Active |
67 Aughton Lane, Aston, Sheffield, S26 2AN | Secretary | 07 March 2004 | Active |
1 Baddeley Gardens, Thackley, Bradford, BD10 8JL | Secretary | 07 February 2002 | Active |
13 Victoria Crescent, Birdwell, Barnsley, S70 5UQ | Secretary | 01 October 2004 | Active |
13 Victoria Crescent, Birdwell, Barnsley, S70 5UQ | Secretary | 09 April 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 07 February 2002 | Active |
29 Oliver Meadows, Elland, Halifax, HX5 9HA | Director | 07 February 2002 | Active |
Firs Farm, Main Street, Walesby, Newark, England, NG22 9NU | Director | 18 March 2010 | Active |
36-40, Doncaster Road, Barnsley, S70 1TL | Director | 07 February 2002 | Active |
13 Victoria Crescent, Birdwell, Barnsley, S70 5UQ | Director | 09 April 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 07 February 2002 | Active |
Sharp Polymer Solutions Ltd | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charnwood House, Harcourt Way, Leicester, England, LE19 1WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.