This company is commonly known as Century Plastics Limited. The company was founded 33 years ago and was given the registration number 02558642. The firm's registered office is in LONDON. You can find them at Levy Cohen & Co, 37 Broadhurst Gardens, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CENTURY PLASTICS LIMITED |
---|---|---|
Company Number | : | 02558642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Secretary | 01 January 2016 | Active |
Unit 2, Doncaster Carr Industrial Estate, White Rose Way, Doncaster, DN4 5JH | Director | 01 January 2022 | Active |
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Director | 12 November 2019 | Active |
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT | Director | 01 April 2019 | Active |
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT | Director | 08 March 2023 | Active |
24 Thurstan Road, Beverley, HU17 8LP | Secretary | 27 November 2008 | Active |
Fox Vane House Brockenhurst Road, South Ascot, Ascot, SL5 9HB | Secretary | - | Active |
27 Helenslea Avenue, London, NW11 8NE | Secretary | 14 September 1998 | Active |
Kibbutz Ramat Yohanan, 30035 Israel, FOREIGN | Secretary | 02 February 2000 | Active |
Fallinge Farm, Rowsley, Matlock, DE4 2NN | Secretary | 01 September 1992 | Active |
10-11 New Street, London, EC2M 4TP | Secretary | 21 September 1994 | Active |
52 Ashbourne Avenue, London, NW1 0DJ | Secretary | 12 October 2004 | Active |
24, Thurstan Road, Beverley, Hull, United Kingdom, HU17 8LP | Director | 19 September 2011 | Active |
Fox Vane House Brockenhurst Road, Ascot, SL5 9HB | Director | - | Active |
Fox Vane House Brockenhurst Road, South Ascot, Ascot, SL5 9HB | Director | - | Active |
Kibbutz Ramat Yohanan 30035, Ramat, Israel, | Director | 21 September 1994 | Active |
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN | Director | 02 September 2007 | Active |
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN | Director | 02 August 1998 | Active |
Kibbutz Ramat Yohanan, 30035 Israel, FOREIGN | Director | 25 March 1998 | Active |
4 Grassholme Close, Doncaster, DN4 5FD | Director | 16 August 2004 | Active |
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Director | 01 January 2016 | Active |
189 Lakeside Boulevard, Lakeside, Doncaster, DN4 5FF | Director | 16 August 2004 | Active |
Kibbutz Ramat Yohanan 30035, Israel, Israel, FOREIGN | Director | 02 August 1998 | Active |
Kibbutz Ramat Yohanan, 30035, Israel, | Director | 01 July 2000 | Active |
50 Kirkcroft Lane, Killamarsh, Sheffield, S21 1BS | Director | 01 March 1999 | Active |
Fallinge Farm, Rowsley, Matlock, DE4 2NN | Director | 01 September 1992 | Active |
Fallinge Farm, Rowsley, Matlock, DE4 2NN | Director | 01 September 1992 | Active |
Kibbutz Ramat, Yohanan, Israel 30035, FOREIGN | Director | 21 September 1994 | Active |
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT | Director | 01 January 2014 | Active |
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT | Director | 31 May 2014 | Active |
50, Dunniwood Avenue, Doncaster, DN4 7JT | Director | 01 July 2008 | Active |
Palram Industries (1990) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | Ramat Yohanan, Ramat Yohanan, Ramat Yohanan, Israel, 30035 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Second filing of director appointment with name. | Download |
2022-01-06 | Officers | Second filing of director appointment with name. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Capital | Capital allotment shares. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Capital | Capital allotment shares. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.