This company is commonly known as Sabic Innovative Plastics Limited. The company was founded 54 years ago and was given the registration number 00967609. The firm's registered office is in REDCAR. You can find them at The Wilton Centre, , Redcar, Cleveland. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | SABIC INNOVATIVE PLASTICS LIMITED |
---|---|---|
Company Number | : | 00967609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wilton Centre, Redcar, Cleveland, TS10 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wilton Centre, Redcar, TS10 4RF | Director | 26 September 2017 | Active |
1 Majors Loan, Falkirk, FK1 5QF | Secretary | 08 November 1999 | Active |
C/O Sabic Innovative Plastics, Bo'Ness Road, Grangemouth, Scotland, FK3 9XF | Secretary | 02 November 2007 | Active |
The Wilton Centre, Redcar, United Kingdom, TS10 4RF | Secretary | 01 May 2015 | Active |
11 Carronbank Avenue, Carron, Falkirk, FK2 8TF | Secretary | 31 January 2003 | Active |
4 Denford Close, Goose Green, Wigan, WN3 6SW | Secretary | - | Active |
1 Majors Loan, Falkirk, FK1 5QF | Director | 01 June 2000 | Active |
Saksen Weimarplein 4, Breda, The Netherlands, | Director | 12 April 2002 | Active |
17 Strachan Place, Blantyre, G72 0TD | Director | 30 July 2004 | Active |
68, Harrysmuir Gardens, Pumpherston, Livingston, EH53 0PL | Director | 23 September 2008 | Active |
4 Peter De Smetdreef, 2950 Kapellen, Belgium, FOREIGN | Director | - | Active |
Donkseinde 18, Brasschaat, Belgium, | Director | 01 June 2000 | Active |
Plasticslaan 1 4612, Bergen-Op-Zoom, Holland, | Director | 01 February 1997 | Active |
Drogedyk 20, Fynaart, Netherlands, | Director | 01 April 2005 | Active |
3 Langlea Gardens, Cambuslang, Glasgow, G72 8EE | Director | 19 September 2005 | Active |
408 Acklam Road, Acklam, Middlesbrough, TS5 8BB | Director | 01 June 2004 | Active |
The Cottage, Town Street, Brassington, Derbyshire, DE4 4HB | Director | 01 August 1998 | Active |
The Wilton Centre, Redcar, TS10 4RF | Director | 26 September 2017 | Active |
Kettingstraat 14, Bergen Op Zoom, 4611 PZ | Director | 01 March 1998 | Active |
2 Amberhill Way, Worsley, Manchester, M28 1UP | Director | 01 August 1998 | Active |
11 Carronbank Avenue, Carron, Falkirk, FK2 8TF | Director | 31 January 2003 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 01 February 2008 | Active |
Woodlands House, Markinch, Glenrothes, KY7 6HE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-05-01 | Address | Change registered office address company with date old address new address. | Download |
2015-05-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.