This company is commonly known as Emj Plastics Limited. The company was founded 64 years ago and was given the registration number 00654747. The firm's registered office is in NORTH YORKSHIRE. You can find them at Clarence Drive, Filey, North Yorkshire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | EMJ PLASTICS LIMITED |
---|---|---|
Company Number | : | 00654747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1960 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarence Drive, Filey, North Yorkshire, YO14 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP | Secretary | 31 January 2019 | Active |
Unit 8 Stirling Business Park,, Park Farm Road,, Scunthorpe, England, DN15 8QP | Director | 31 January 2019 | Active |
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP | Director | 31 January 2019 | Active |
Unit 8, Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP | Director | 31 January 2019 | Active |
61 Over Nidd, Harrogate, HG1 3DB | Secretary | 07 December 2001 | Active |
Flynn O'Driscoll No 1 Grants Row, Lower Mount Street, Dublin 2, IRL | Secretary | 17 May 2011 | Active |
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ | Secretary | 30 April 2004 | Active |
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ | Secretary | - | Active |
28 Wrangham Drive, Hunmanby, Filey, YO14 0PZ | Director | 23 March 2001 | Active |
Flynn O'Driscoll 1 Grants Row, Lower Mount Street, Dublin 2, IRL | Director | 17 May 2011 | Active |
Flynn O'Driscoll, 1 Grants Row, Lower Mount Street, Dublin 2, Ireland, | Director | 17 May 2011 | Active |
The Old Vicarage, North Road Scalby, Scarborough, YO13 ORP | Director | 16 April 1999 | Active |
Field House Manor Road, Farnley Tyas, Huddersfield, HD4 6UL | Director | - | Active |
Farnley Wood House, Almondbury, Huddersfield, HD4 6SJ | Director | - | Active |
Abm Investments Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 14, Wentworth, Dublin 2, Ireland, |
Nature of control | : |
|
Riverdoon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | No 1 Grants Row, 2nd Floor, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.