This company is commonly known as Counterplas Limited. The company was founded 33 years ago and was given the registration number 02560907. The firm's registered office is in WALSALL. You can find them at Landywood Lane, Cheslyn Hay, Walsall, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | COUNTERPLAS LIMITED |
---|---|---|
Company Number | : | 02560907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landywood Lane, Cheslyn Hay, Walsall, West Midlands, England, WS6 7AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL | Secretary | 27 January 2004 | Active |
Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL | Director | 27 January 2004 | Active |
Field Farm Bag Lane, Marchington, Uttoxeter, ST14 8NY | Secretary | 28 January 1994 | Active |
90 High Street, Newhall, Swadlincote, DE11 0HT | Secretary | - | Active |
1, Brookfield House, Hackmans Gate Lane Belbroughton, Stourbridge, England, DY9 0DL | Secretary | 15 November 2001 | Active |
32 Newick Avenue, Little Aston Park, Sutton Coldfield, B74 3DA | Secretary | 06 February 1998 | Active |
Field Farm, Bag Lane Marchington, Uttoxeter, ST14 8NY | Director | 11 February 1992 | Active |
Unit 1-3 Spartan Industrail Estate, Brickhouse Lane, West Bromwich, B70 0DH | Director | 27 January 2004 | Active |
1 Offas Drive, Perton, Wolverhampton, WV6 7NG | Director | 15 November 2001 | Active |
Lodge 33 Overstone Park, Billing Lane Overstone, Northampton, NN6 0AP | Director | - | Active |
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX | Director | 15 November 2001 | Active |
42 Rosetree Lane, Newhall, Swadlincote, DE11 0LM | Director | 21 January 1994 | Active |
32 Newick Avenue, Little Aston Park, Sutton Coldfield, B74 3DA | Director | 06 February 1998 | Active |
91 Oak Road, West Bromwich, B70 8HP | Director | 15 November 2001 | Active |
Mr Paul James Isherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.