This company is commonly known as Eagle Plastics Limited. The company was founded 30 years ago and was given the registration number 02915093. The firm's registered office is in BIRMINGHAM. You can find them at Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | EAGLE PLASTICS LIMITED |
---|---|---|
Company Number | : | 02915093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackthorn House, St Pauls Square, Birmingham, B3 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Secretary | 09 March 2023 | Active |
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 09 March 2023 | Active |
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 09 March 2023 | Active |
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Secretary | 30 April 2002 | Active |
79 Avery Road, Sutton Coldfield, B73 6QD | Secretary | 31 March 1994 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 31 March 1994 | Active |
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 01 May 2018 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 31 March 1994 | Active |
14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 31 March 1994 | Active |
Blackthorn House, St Pauls Square, Birmingham, B3 1RL | Director | 01 May 2018 | Active |
79 Avery Road, Sutton Coldfield, B73 6QD | Director | 31 March 1994 | Active |
79 Avery Road, Sutton Coldfield, B73 6QD | Director | 31 March 1994 | Active |
Plastribution Limited | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF |
Nature of control | : |
|
Mr Stephen John Holder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF |
Nature of control | : |
|
Mr Graham William Pearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Capital | Legacy. | Download |
2024-04-03 | Insolvency | Legacy. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-03-29 | Capital | Capital name of class of shares. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Accounts | Change account reference date company current extended. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.