This company is commonly known as Great Central Plastics Limited. The company was founded 25 years ago and was given the registration number 03592369. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | GREAT CENTRAL PLASTICS LIMITED |
---|---|---|
Company Number | : | 03592369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, NN11 3PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ | Director | 01 October 2001 | Active |
8 Leven Drive, Worcester, WR5 3QY | Secretary | 24 July 1998 | Active |
13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, NN11 3PZ | Secretary | 09 June 2006 | Active |
1 Wagstaffe Close, Harbury, Leamington Spa, CV33 9ND | Secretary | 01 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 1998 | Active |
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ | Director | 24 July 1998 | Active |
13, Great Central Way, Woodford Halse, Daventry, United Kingdom, NN11 3PZ | Director | 24 July 1998 | Active |
61 Lucerne Avenue, Bicester, OX26 3EG | Director | 27 June 2005 | Active |
50 The Leys, Chipping Norton, OX7 5HH | Director | 05 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 July 1998 | Active |
Great Central Plastics (Holdings) Ltd | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Great Central Way, Daventry, England, NN11 3PZ |
Nature of control | : |
|
Mr Darryl Adrian Brown | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ |
Nature of control | : |
|
Mrs Baljeet Phillips | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ |
Nature of control | : |
|
Mr Anthony Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 13 Great Central Way, Woodford, Northamptonshire, NN11 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | 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 |
2021-03-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.