This company is commonly known as Plasticon Uk Limited. The company was founded 50 years ago and was given the registration number 01118219. The firm's registered office is in HULL. You can find them at Unit 8b Marina Court, Castle Street, Hull, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PLASTICON UK LIMITED |
---|---|---|
Company Number | : | 01118219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 June 1973 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ | Secretary | 01 August 2013 | Active |
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ | Director | 20 January 2017 | Active |
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ | Director | 01 April 2014 | Active |
35, Colleridge Grove, Beverley, United Kingdom, HU17 8XD | Secretary | 17 September 2008 | Active |
173 Carr Lane, Willerby, Kingston Upon Hull, HU10 6JZ | Secretary | 01 February 2005 | Active |
Seagull Cottage, Nutana Avenue, Hornsea, HU18 1JU | Secretary | 30 June 2007 | Active |
Westfield House West Terrace, Brigg, DN20 8LX | Secretary | - | Active |
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW | Director | 01 August 2013 | Active |
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW | Director | 17 January 2012 | Active |
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW | Director | 26 November 2013 | Active |
18 Main Street, Middleton-On-The-Wolds, Driffield, YO25 9UA | Director | - | Active |
N/A, Kees V Baaren Str 7, Hengelo, Netherlands, | Director | 04 June 2004 | Active |
66 Londesborough Road, Market Weighton, York, YO4 3HS | Director | 01 February 1996 | Active |
Gerst 14, Borne, The Netherlands, | Director | 04 June 2004 | Active |
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, HU7 0XW | Director | 15 August 2016 | Active |
71 Beech View, Cranswick, Driffield, YO25 9QQ | Director | 01 July 2002 | Active |
Bellandean Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT | Director | - | Active |
Westfield House West Terrace, Brigg, DN20 8LX | Director | - | Active |
44c Stockholm Road, Sutton Fields Industrial Estate, Hull, United Kingdom, HU7 0XW | Director | 04 November 2012 | Active |
Parallelstraat 52, Oldenzaal 7575 An, Oldenzaal, Netherlands, | Corporate Director | 04 November 1997 | Active |
44c Stockholm Road, Stockholm Road, Hull, England, HU7 0XW | Corporate Director | 20 February 2018 | Active |
Nimbus Investments Lvi B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 17, Driebergsweg 17, Zeist, Netherlands, 3708 JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-11-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-17 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2018-12-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-08 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Appoint corporate director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.