This company is commonly known as Clwyd Plastics Limited. The company was founded 33 years ago and was given the registration number 02591505. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at Little Pen-y-bryn, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd,. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | CLWYD PLASTICS LIMITED |
---|---|---|
Company Number | : | 02591505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Pen-y-bryn, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd,, LL13 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Corner, Dunham Hill, Frodsham, United Kingdom, WA6 0NW | Director | 23 October 2006 | Active |
High Corner, Dunham Hill, Frodsham, England, WA6 0NW | Secretary | 22 September 2006 | Active |
High Corner, Dunham Hill, Warrington, WA6 0NW | Secretary | 15 March 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1991 | Active |
Hollycroft Mile Bank Road, Whitchurch, SY13 4JY | Director | 15 March 1991 | Active |
Little Pen-Y-Bryn, Bridge Road, Wrexham Industrial Estate, LL13 9PS | Director | 25 August 2016 | Active |
High Corner, Dunham Hill, Frodsham, United Kingdom, WA6 0NW | Director | - | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 1991 | Active |
Miss Laura Elizabeth Nicholson | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS |
Nature of control | : |
|
Mrs Maureen Elizabeth Roberts | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Address | : | Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS |
Nature of control | : |
|
Mr William John Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | Little Pen-Y-Bryn, Wrexham Industrial Estate, LL13 9PS |
Nature of control | : |
|
Clwyd Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Little Pen-Y-Bryn, Bridge Road, Wrexham, Wales, LL13 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.