This company is commonly known as Tw Plastics Limited. The company was founded 32 years ago and was given the registration number 02695019. The firm's registered office is in BOLTON. You can find them at 2 Lonsdale Road, , Bolton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TW PLASTICS LIMITED |
---|---|---|
Company Number | : | 02695019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lonsdale Road, Bolton, England, BL1 4PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Thorneycroft Close, Timperley, Altrincham, WA14 7NF | Secretary | 30 June 2005 | Active |
2, Lonsdale Road, Bolton, England, BL1 4PW | Director | 30 June 2005 | Active |
2, Lonsdale Road, Bolton, England, BL1 4PW | Director | 30 June 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 09 March 1992 | Active |
Pyon House, Bush Bank, Hereford, HR4 8PH | Secretary | 09 March 1992 | Active |
Pyon House, Canon Pyon, Hereford, HR4 8YJ | Corporate Secretary | 22 December 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 March 1992 | Active |
Pyon House, Bush Bank, Hereford, HR4 8PH | Director | 09 March 1992 | Active |
Till & Whitehead Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Bradley House, Altrincham, England, WA14 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-09 | Dissolution | Dissolution application strike off company. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-04-23 | Dissolution | Dissolution application strike off company. | Download |
2021-04-21 | Capital | Legacy. | Download |
2021-04-21 | Insolvency | Legacy. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.