UKBizDB.co.uk

SABIC INNOVATIVE PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:The Wilton Centre, Redcar, Cleveland, TS10 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wilton Centre, Redcar, TS10 4RF

Director26 September 2017Active
1 Majors Loan, Falkirk, FK1 5QF

Secretary08 November 1999Active
C/O Sabic Innovative Plastics, Bo'Ness Road, Grangemouth, Scotland, FK3 9XF

Secretary02 November 2007Active
The Wilton Centre, Redcar, United Kingdom, TS10 4RF

Secretary01 May 2015Active
11 Carronbank Avenue, Carron, Falkirk, FK2 8TF

Secretary31 January 2003Active
4 Denford Close, Goose Green, Wigan, WN3 6SW

Secretary-Active
1 Majors Loan, Falkirk, FK1 5QF

Director01 June 2000Active
Saksen Weimarplein 4, Breda, The Netherlands,

Director12 April 2002Active
17 Strachan Place, Blantyre, G72 0TD

Director30 July 2004Active
68, Harrysmuir Gardens, Pumpherston, Livingston, EH53 0PL

Director23 September 2008Active
4 Peter De Smetdreef, 2950 Kapellen, Belgium, FOREIGN

Director-Active
Donkseinde 18, Brasschaat, Belgium,

Director01 June 2000Active
Plasticslaan 1 4612, Bergen-Op-Zoom, Holland,

Director01 February 1997Active
Drogedyk 20, Fynaart, Netherlands,

Director01 April 2005Active
3 Langlea Gardens, Cambuslang, Glasgow, G72 8EE

Director19 September 2005Active
408 Acklam Road, Acklam, Middlesbrough, TS5 8BB

Director01 June 2004Active
The Cottage, Town Street, Brassington, Derbyshire, DE4 4HB

Director01 August 1998Active
The Wilton Centre, Redcar, TS10 4RF

Director26 September 2017Active
Kettingstraat 14, Bergen Op Zoom, 4611 PZ

Director01 March 1998Active
2 Amberhill Way, Worsley, Manchester, M28 1UP

Director01 August 1998Active
11 Carronbank Avenue, Carron, Falkirk, FK2 8TF

Director31 January 2003Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director01 February 2008Active
Woodlands House, Markinch, Glenrothes, KY7 6HE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-05-01Address

Change registered office address company with date old address new address.

Download
2015-05-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.