UKBizDB.co.uk

TALISMAN PLASTICS LIMITED

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

This company is commonly known as Talisman Plastics Limited. The company was founded 22 years ago and was given the registration number 04458915. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TALISMAN PLASTICS LIMITED
Company Number:04458915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2RA

Corporate Secretary10 December 2002Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director31 December 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director19 July 2017Active
164, Godiva Road, Leominster, United Kingdom, HR6 8TA

Director07 October 2013Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director18 May 2023Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary12 June 2002Active
The Snead, Pensax, Abberley, WR6 6AG

Director10 December 2002Active
Whittington Hall, Whittington Road, Worcester, WR5 5ZX

Director24 January 2007Active
Hill House The Hill, Wolverley, Kidderminster, DY11 5TQ

Director10 December 2002Active
6 Kingshill Close, Malvern, WR14 2BP

Director29 September 2006Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director10 December 2002Active
Pine Lodge Redland Drive, Colwall, Malvern, WR13 6ES

Director07 May 2003Active
Lgg Charlesworth Ltd, Spring Lane, Malvern, England, WR14 1BS

Director12 May 2014Active
Strathmore, Belle Orchard, Ledbury, HR8 1DD

Director02 February 2012Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Director07 May 2003Active
Woodbine Cottage, Evendine Lane, Colwall Green Malvern, WR13 6DY

Director13 May 2003Active
4, Woollaton Close, Grange Park, Swindon, SN5 6BB

Director21 October 2009Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director07 May 2003Active
13, Dorothy Crescent, Worcester, WR3 7DD

Director24 April 2006Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Director12 June 2002Active

People with Significant Control

Pemberstone Ventures (2013) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital allotment shares.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Insolvency

Legacy.

Download
2018-12-18Resolution

Resolution.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.