This company is commonly known as Thermotec Plastics Limited. The company was founded 57 years ago and was given the registration number 00897776. The firm's registered office is in BIRMINGHAM. You can find them at Units 7 & 8 Electra Park Electric Avenue, Witton, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | THERMOTEC PLASTICS LIMITED |
---|---|---|
Company Number | : | 00897776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 7 & 8 Electra Park Electric Avenue, Witton, Birmingham, B6 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | 16 April 2015 | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | - | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | 03 April 2017 | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | 03 April 2017 | Active |
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL | Secretary | 31 March 2002 | Active |
The Haven 16 Plymouth Road, Barnt Green, Birmingham, B45 8JA | Secretary | - | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Secretary | 23 April 2006 | Active |
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL | Director | 28 October 1995 | Active |
Wellmont House, Truggist Lane, Berkswell, CV7 7BW | Director | - | Active |
No 4 Birmingham Road, Meriden, Coventry, CV7 7PE | Director | - | Active |
The Haven 16 Plymouth Road, Barnt Green, Birmingham, B45 8JA | Director | - | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | 02 July 2007 | Active |
90 School Road, Moseley, Birmingham, B13 9SP | Director | 19 April 2006 | Active |
52. Kingfisher Way, Leegomery, Telford, TF1 6WG | Director | 02 July 2007 | Active |
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB | Director | 22 October 2008 | Active |
Mr Michael John Mcdonough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Units 7 & 8 Electra Park, Electric Avenue, Birmingham, B6 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Capital | Capital name of class of shares. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.