UKBizDB.co.uk

EXMOOR PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Lisieux Way, Taunton Somerset, TA1 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director02 March 2021Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director23 February 2023Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director30 September 2021Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Lisieux Way, Taunton Somerset, TA1 2LB

Secretary27 May 2002Active
Beech Cottage, Blagdon Hill, Taunton, TA3 7SN

Secretary-Active
Lisieux Way, Taunton Somerset, TA1 2LB

Director-Active
22, Ashley Road, Taunton, England, TA1 5BP

Director27 May 2002Active
Lisieux Way, Taunton Somerset, TA1 2LB

Director27 May 2002Active
Exmoor Plastics Limited, Lisieux Way, Taunton, England, TA1 2LB

Director08 November 2016Active
Lisieux Way, Taunton Somerset, TA1 2LB

Director02 April 2007Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB

Director11 September 2020Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB

Director11 September 2020Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB

Director11 September 2020Active
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director02 March 2021Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, England, S81 9LB

Director11 September 2020Active
Exmoor Plastics Limited, Lisieux Way, Taunton, England, TA1 2LB

Director08 November 2016Active
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director02 March 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Other

Legacy.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Other

Legacy.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Change account reference date company current shortened.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.