UKBizDB.co.uk

S.I.S PLASTIC REGRIND SUPPLIES LTD

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

This company is commonly known as S.i.s Plastic Regrind Supplies Ltd. The company was founded 9 years ago and was given the registration number 09539021. The firm's registered office is in STOCKTON ON TEES. You can find them at S.i.s Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, Cleveland. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:S.I.S PLASTIC REGRIND SUPPLIES LTD
Company Number:09539021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:S.i.s Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, Cleveland, United Kingdom, TS18 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW

Director10 December 2020Active
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW

Secretary13 April 2015Active
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW

Director21 October 2019Active
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW

Director13 April 2015Active

People with Significant Control

Mr Daniel Nicholas Inns
Notified on:21 October 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:S.I.S, Blue House Point Road, Stockton On Tees, United Kingdom, TS18 2PW
Nature of control:
  • Significant influence or control
Mr Glenn Norman Walsh
Notified on:12 April 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Blue House, Point Road, Stockton On Tees, England, TS18 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Norman Walsh
Notified on:12 April 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Blue House, Point Road, Stockton On Tees, England, TS18 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-07-24Insolvency

Liquidation compulsory winding up order.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-03Insolvency

Liquidation compulsory winding up order.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Accounts

Change account reference date company previous shortened.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.