This company is commonly known as Heathcote Industrial Plastics Limited. The company was founded 44 years ago and was given the registration number 01466103. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 9 Silverdale Enterprise Park, Kents Lane, Newcastle Under Lyme, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | HEATHCOTE INDUSTRIAL PLASTICS LIMITED |
---|---|---|
Company Number | : | 01466103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Silverdale Enterprise Park, Kents Lane, Newcastle Under Lyme, Staffordshire, ST5 6SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Silverdale Enterprise Park, Kents Lane, Newcastle Under Lyme, ST5 6SR | Secretary | 02 May 2019 | Active |
9 Silverdale Enterprise Park, Kents Lane, Newcastle Under Lyme, ST5 6SR | Director | 18 April 2011 | Active |
Chorlton Mill Farm, Mill Lane, Hill Chorlton, Newcastle, England, ST5 5JQ | Director | 08 April 2002 | Active |
Cherry Trees, Aston, Market Drayton, TF9 4HZ | Secretary | 08 September 2005 | Active |
The Mill Mill Lane, Somerford Booths, Congleton, CW12 2JS | Secretary | 01 April 2005 | Active |
The Mill Mill Lane, Somerford Booths, Congleton, CW12 2JS | Secretary | - | Active |
Cherry Trees, Aston, Market Drayton, TF9 4HZ | Director | 01 October 1996 | Active |
The Mill Mill Lane, Somerford Booths, Congleton, CW12 2JS | Director | - | Active |
Mr Stephen John Meredith | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 9 Silverdale Enterprise Park, Newcastle Under Lyme, ST5 6SR |
Nature of control | : |
|
Mr Robert Heathcote | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 9 Silverdale Enterprise Park, Newcastle Under Lyme, ST5 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Capital | Capital cancellation shares. | Download |
2019-05-02 | Capital | Capital return purchase own shares. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.