This company is commonly known as International Plywood (importers) Limited. The company was founded 43 years ago and was given the registration number 01537086. The firm's registered office is in GLOUCESTER. You can find them at Sharvatt House Innsworth Technology Park, Innsworth Lane, Gloucester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED |
---|---|---|
Company Number | : | 01537086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sharvatt House Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Harbour Estate, Harbour Road, Lydney, United Kingdom, GL15 4EJ | Secretary | - | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | - | Active |
Sharvatt House, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL | Director | - | Active |
Sharvatt House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL | Director | 01 November 2000 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 01 June 2004 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 21 March 2024 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 01 August 2007 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 14 December 2020 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 01 January 2016 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 14 December 2020 | Active |
Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, England, GL10 3WT | Director | 24 September 2013 | Active |
Sharvatt House, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL | Director | - | Active |
27 Great Wheatley Road, Rayleigh, SS6 7AW | Director | 02 October 2007 | Active |
3 Deacon Close, Cheltenham, GL51 5NY | Director | - | Active |
International Plywood Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sharvatt House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-04-13 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.