This company is commonly known as Plastipack Limited. The company was founded 26 years ago and was given the registration number 03565384. The firm's registered office is in ST LEONARDS ON SEA. You can find them at Wainwright House, 4 Wainwright Close, St Leonards On Sea, East Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PLASTIPACK LIMITED |
---|---|---|
Company Number | : | 03565384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wainwright House, 4 Wainwright Close, St Leonards On Sea, East Sussex, England, TN38 9PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Secretary | 11 June 1998 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 11 June 1998 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 11 June 1998 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 01 January 2022 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 01 January 2022 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 01 January 2024 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1998 | Active |
111 Ridgeway, Pembury, Tunbridge Wells, TN2 4ET | Director | 11 June 1998 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 30 November 2018 | Active |
Wainwright House, 4 Wainwright Close, St Leonards On Sea, England, TN38 9PP | Director | 01 December 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 May 1998 | Active |
Mr Anthony Peter Adlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British, |
Country of residence | : | United Kingdom |
Address | : | 20 Havelock Road, Hastings, United Kingdom, TN34 1BP |
Nature of control | : |
|
Mr Edward Henry Campbell-Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Havelock Road, Hastings, United Kingdom, TN34 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type small. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type small. | Download |
2016-06-14 | Auditors | Auditors resignation company. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.