UKBizDB.co.uk

TECHPLAS COLOURS LIMITED

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

This company is commonly known as Techplas Colours Limited. The company was founded 36 years ago and was given the registration number 02254273. The firm's registered office is in BOOTLE. You can find them at 5 Glendower Street, Brasenose Industrial Estate, Bootle, Merseyside. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TECHPLAS COLOURS LIMITED
Company Number:02254273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:5 Glendower Street, Brasenose Industrial Estate, Bootle, Merseyside, L20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Glendower Street, Brasenose Industrial Estate, Bootle, England, L20 8PS

Secretary28 March 2002Active
1, Hampshire Gardens, Greenbank, St. Helens, England, WA10 3XQ

Director15 July 1998Active
75, Stanley Park, Liverpool, United Kingdom, L21 9JS

Director01 September 2006Active
13, Green Hey Drive, Litherland, Liverpool, England, L30 2NS

Director01 September 2006Active
41, Walby Close, Woodchurch, Wirral, England, CH49 7ND

Director-Active
18, Drummond Road, Walton, Liverpool, England, L4 8TB

Director01 September 2006Active
29 Litherland Park, Liverpool, L21 9HP

Secretary-Active
5 Reeds Avenue West, Moreton, Wirral, L46 1RE

Secretary10 December 1997Active
29 Litherland Park, Liverpool, L21 9HP

Director-Active
29 Litherland Park, Litherland, Liverpool, L21 9HP

Director-Active
5 Reeds Avenue West, Moreton, Wirral, L46 1RE

Director-Active

People with Significant Control

Mr David Clare
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Significant influence or control

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
2023-12-27Address

Change registered office address company with date old address new address.

Download
2023-12-01Insolvency

Liquidation in administration progress report.

Download
2023-06-20Insolvency

Liquidation in administration progress report.

Download
2023-05-20Insolvency

Liquidation in administration extension of period.

Download
2022-12-29Insolvency

Liquidation in administration progress report.

Download
2022-07-25Insolvency

Liquidation in administration result creditors meeting.

Download
2022-07-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-06Insolvency

Liquidation in administration proposals.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-06-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.