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.
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 | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2RA | Corporate Secretary | 10 December 2002 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 31 December 2014 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 19 July 2017 | Active |
164, Godiva Road, Leominster, United Kingdom, HR6 8TA | Director | 07 October 2013 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 18 May 2023 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 12 June 2002 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Director | 10 December 2002 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 5ZX | Director | 24 January 2007 | Active |
Hill House The Hill, Wolverley, Kidderminster, DY11 5TQ | Director | 10 December 2002 | Active |
6 Kingshill Close, Malvern, WR14 2BP | Director | 29 September 2006 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 10 December 2002 | Active |
Pine Lodge Redland Drive, Colwall, Malvern, WR13 6ES | Director | 07 May 2003 | Active |
Lgg Charlesworth Ltd, Spring Lane, Malvern, England, WR14 1BS | Director | 12 May 2014 | Active |
Strathmore, Belle Orchard, Ledbury, HR8 1DD | Director | 02 February 2012 | Active |
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR | Director | 07 May 2003 | Active |
Woodbine Cottage, Evendine Lane, Colwall Green Malvern, WR13 6DY | Director | 13 May 2003 | Active |
4, Woollaton Close, Grange Park, Swindon, SN5 6BB | Director | 21 October 2009 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | 07 May 2003 | Active |
13, Dorothy Crescent, Worcester, WR3 7DD | Director | 24 April 2006 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Director | 12 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-29 | Capital | Capital name of class of shares. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2018-12-18 | Capital | Legacy. | Download |
2018-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-18 | Insolvency | Legacy. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-08-31 | Accounts | Accounts with accounts type small. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.