This company is commonly known as Exmoor Plastics Limited. The company was founded 37 years ago and was given the registration number 02075762. The firm's registered office is in . You can find them at Lisieux Way, Taunton Somerset, , . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | EXMOOR PLASTICS LIMITED |
---|---|---|
Company Number | : | 02075762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lisieux Way, Taunton Somerset, TA1 2LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB | Director | 02 March 2021 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 23 February 2023 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 30 September 2021 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 17 November 2022 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 17 November 2022 | Active |
Lisieux Way, Taunton Somerset, TA1 2LB | Secretary | 27 May 2002 | Active |
Beech Cottage, Blagdon Hill, Taunton, TA3 7SN | Secretary | - | Active |
Lisieux Way, Taunton Somerset, TA1 2LB | Director | - | Active |
22, Ashley Road, Taunton, England, TA1 5BP | Director | 27 May 2002 | Active |
Lisieux Way, Taunton Somerset, TA1 2LB | Director | 27 May 2002 | Active |
Exmoor Plastics Limited, Lisieux Way, Taunton, England, TA1 2LB | Director | 08 November 2016 | Active |
Lisieux Way, Taunton Somerset, TA1 2LB | Director | 02 April 2007 | Active |
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB | Director | 11 September 2020 | Active |
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB | Director | 11 September 2020 | Active |
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB | Director | 11 September 2020 | Active |
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB | Director | 02 March 2021 | Active |
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB | Director | 11 September 2020 | Active |
Exmoor Plastics Limited, Lisieux Way, Taunton, England, TA1 2LB | Director | 08 November 2016 | Active |
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB | Director | 02 March 2021 | Active |
Robinson Healthcare Limited | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Lawn Road, Worksop, England, S81 9LB |
Nature of control | : |
|
Mrs Patricia East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Exmoor Plastics Limited, Lisieux Way, Taunton, United Kingdom, TA1 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Other | Legacy. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Other | Legacy. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Accounts | Change account reference date company current shortened. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.