This company is commonly known as Hanmere Polythene Limited. The company was founded 58 years ago and was given the registration number 00876107. The firm's registered office is in HERTS. You can find them at Blackhorse Road, Letchworth, Herts, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | HANMERE POLYTHENE LIMITED |
---|---|---|
Company Number | : | 00876107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackhorse Road, Letchworth, Herts, SG6 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackhorse Road, Letchworth, Herts, SG6 1HD | Secretary | 15 March 2018 | Active |
Blackhorse Road, Letchworth, Herts, SG6 1HD | Director | 19 June 2018 | Active |
Blackhorse Road, Letchworth, Herts, SG6 1HD | Director | 22 December 2017 | Active |
Blackhorse Road, Letchworth, Herts, SG6 1HD | Director | 27 September 2023 | Active |
Blackhorse Road, Letchworth, Herts, SG6 1HD | Secretary | 15 January 2018 | Active |
Avaland House, 110 London Road, Aspley, Hemel Hempstead, United Kingdom, HP3 9SD | Corporate Secretary | 01 July 2009 | Active |
Giverny Monxton Road, Grateley, Andover, SP11 8JH | Corporate Secretary | - | Active |
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD | Corporate Secretary | 17 May 2016 | Active |
39 Hitchin Road, Upper Caldecote, Biggleswade, SG18 9BU | Director | 01 December 1994 | Active |
Hadham Grange, Much Hadham, SG10 6HR | Director | - | Active |
35 Middle Watch, Saffron Walden, CB10 1AT | Director | - | Active |
15, Gainsborough House, Frognall Rise, London, NW3 6PZ | Director | - | Active |
Yorke Chambers, 15 Royston Road, Baldock, England, SG7 6NW | Director | 05 October 2015 | Active |
60 Newark Road, Luton, LU4 8LE | Director | 15 October 2003 | Active |
9 The Knoll, The Knoll, Heath Lane, Woburn Sands, Milton Keynes, England, MK17 8TX | Director | 15 October 2003 | Active |
6 The Quills, Letchworth, SG6 2RJ | Director | 01 December 1994 | Active |
All Hallows The Green, Ardeley, Stevenage, SG2 7AQ | Director | - | Active |
Trueman Parent A Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hanmere Polythene, Blackhorse Road, Letchworth Garden City, England, SG6 1HD |
Nature of control | : |
|
Consolidated Plastics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Yorke Chambers, 15 Royston Road, Baldock, United Kingdom, SG7 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-11 | Incorporation | Memorandum articles. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.