UKBizDB.co.uk

H YOUNG(PLASTICS)LIMITED

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

This company is commonly known as H Young(plastics)limited. The company was founded 76 years ago and was given the registration number 00446270. The firm's registered office is in MAIDSTONE. You can find them at Hermitage Mills Hermitage Lane, Barming, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H YOUNG(PLASTICS)LIMITED
Company Number:00446270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hermitage Mills Hermitage Lane, Barming, Maidstone, Kent, ME16 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Sheen Common Drive, Richmond, England, TW10 5BN

Secretary21 April 1999Active
18, Sheen Common Drive, Richmond, England, TW10 5BN

Director21 April 1999Active
Harav Friedman 21, Tel Aviv 62303, Israel,

Director31 March 2002Active
53 Regal Way, Kenton, Harrow, HA3 0SA

Secretary-Active
Scanacre Lodge, Church Lane Shadoxhurst, Ashford, TN26 1LY

Director21 April 1999Active
23 Rehov Har Sinai, Appartment 10, Ra'Anana, Israel,

Director-Active
23 Rehov Har Sinai, Appartment 10, Ra'Anana, Israel,

Director-Active
53 Regal Way, Kenton, Harrow, HA3 0SA

Director-Active
8 Prestonville Court, Dyke Road, Brighton,

Director-Active

People with Significant Control

Mr Jonathan Katzauer
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Hermitage Mills, Hermitage Lane, Maidstone, ME16 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Martin Meir Katzauer
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Hermitage Mills, Hermitage Lane, Maidstone, ME16 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Elsa Moller
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Hermitage Mills, Hermitage Lane, Maidstone, ME16 9NP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type group.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Change account reference date company current extended.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type group.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-04-26Officers

Change person secretary company with change date.

Download
2016-04-12Accounts

Accounts with accounts type group.

Download
2015-08-26Address

Move registers to sail company with new address.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type group.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.