This company is commonly known as Reedward Plastics Nw Ltd. The company was founded 8 years ago and was given the registration number 09624385. The firm's registered office is in OLDHAM. You can find them at 43 High Street, Uppermill, Oldham, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | REEDWARD PLASTICS NW LTD |
---|---|---|
Company Number | : | 09624385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 High Street, Uppermill, Oldham, Lancashire, United Kingdom, OL3 6HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 High Street, Uppermill, Oldham, United Kingdom, OL3 6HS | Director | 04 June 2015 | Active |
43 High Street, Uppermill, Oldham, United Kingdom, OL3 6HS | Director | 04 June 2015 | Active |
43 High Street, Uppermill, Oldham, United Kingdom, OL3 6HS | Director | 09 July 2015 | Active |
Mr Andrew John Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 High Street, Uppermill, Oldham, United Kingdom, OL3 6HS |
Nature of control | : |
|
Caroline Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 High Street, Uppermill, Oldham, United Kingdom, OL3 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-09 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.