Warning: file_put_contents(c/e09366c57f5aba4fb39187dd19841e26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
T H S Plastics Limited, B77 5DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T H S PLASTICS LIMITED

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

This company is commonly known as T H S Plastics Limited. The company was founded 17 years ago and was given the registration number 05914372. The firm's registered office is in TAMWORTH. You can find them at Units 5&6 Sterling Park, Claymore, Tame Valley Ind Est., Wilnecote, Tamworth, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:T H S PLASTICS LIMITED
Company Number:05914372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Units 5&6 Sterling Park, Claymore, Tame Valley Ind Est., Wilnecote, Tamworth, Staffordshire, B77 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138 St Nicolas Park Drive, Nuneaton, CV11 6EE

Secretary06 October 2006Active
138 St Nicolas Park Drive, Nuneaton, CV11 6EE

Director06 October 2006Active
22 Wakeford Close, Ridge Lane, Nuneaton, CV10 0RE

Director06 October 2006Active
2 Wakeford Close, Ridge Lane, Nuneaton, CV10 0RE

Director06 October 2006Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary23 August 2006Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director23 August 2006Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director23 August 2006Active

People with Significant Control

Mr Gordon James Riley
Notified on:23 August 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Units 5&6, Sterling Park, Claymore, Tame Valley Ind Est., Tamworth, B77 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Craig Riley
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Units 5&6, Sterling Park, Claymore, Tame Valley Ind Est., Tamworth, B77 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.