This company is commonly known as Nec Plastics Limited. The company was founded 14 years ago and was given the registration number 07209283. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NEC PLASTICS LIMITED |
---|---|---|
Company Number | : | 07209283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Lovers Walk, Dunstable, United Kingdom, LU5 4BG | Director | 31 March 2010 | Active |
Mr John William Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-28 | Insolvency | Liquidation disclaimer notice. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.