This company is commonly known as Plastic Extruders Limited. The company was founded 61 years ago and was given the registration number 00745566. The firm's registered office is in ESSEX. You can find them at Russell Gardens, Wickford, Essex, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PLASTIC EXTRUDERS LIMITED |
---|---|---|
Company Number | : | 00745566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1962 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell Gardens, Wickford, Essex, SS11 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plastic Extruders Ltd, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8DN | Director | 01 October 2018 | Active |
Plastic Extruders Ltd, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8DN | Director | 25 October 2022 | Active |
Plastic Extruders Ltd, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8DN | Director | 01 October 2018 | Active |
Plastic Extruders Ltd, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8DN | Director | - | Active |
192 London Road, Wickford, SS12 0ET | Secretary | - | Active |
Orznash Farm, Gillridge Lane, Crowborough, TN6 1UR | Secretary | 16 June 2005 | Active |
Russell Gardens, Wickford, Essex, SS11 8DN | Secretary | 01 February 2008 | Active |
Blue House 8 School Road, Downham, Billericay, CM11 1QU | Director | - | Active |
16 Limes Avenue, London, NW7 3PA | Director | - | Active |
Plastic Extruders Ltd, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8DN | Director | - | Active |
Lynford Farm Runwell Road, Runwell, Wickford, SS11 7PS | Director | - | Active |
2 Mayfield Park, Wadhurst, TN5 6DH | Director | 02 July 2001 | Active |
2 Mayfield Park, Durgates, Wadhurst, TN5 6DH | Director | - | Active |
Russell Gardens, Wickford, Essex, SS11 8DN | Director | 01 October 2018 | Active |
Mr David Edward O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Russell Gardens, Russell Gardens, Wickford, England, SS11 8DN |
Nature of control | : |
|
Mr Peter Laurence O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Russell Gardens, Russell Gardens, Wickford, England, SS11 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Accounts | Accounts with accounts type group. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type group. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.