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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW | Director | 10 December 2020 | Active |
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW | Secretary | 13 April 2015 | Active |
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW | Director | 21 October 2019 | Active |
S.I.S, Blue House Point Road, Portrack Industrial Estate, Stockton On Tees, United Kingdom, TS18 2PW | Director | 13 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.