UKBizDB.co.uk

TWINPLAST LIMITED

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

This company is commonly known as Twinplast Limited. The company was founded 37 years ago and was given the registration number 02056991. The firm's registered office is in SHEFFORD. You can find them at 23 Shefford Road, Meppershall, Shefford, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:TWINPLAST LIMITED
Company Number:02056991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:23 Shefford Road, Meppershall, Shefford, England, SG17 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Shefford Road, Meppershall, Shefford, England, SG17 5LN

Secretary01 April 2018Active
23, Shefford Road, Meppershall, Shefford, England, SG17 5LN

Director27 February 2013Active
23, Shefford Road, Meppershall, Shefford, England, SG17 5LN

Director15 September 2021Active
23, Shefford Road, Meppershall, Shefford, England, SG17 5LN

Director26 April 2018Active
5 Kenilworth Court, Watford, WD17 4LE

Secretary15 December 1993Active
7 Rue Jeanne Darc, Mouzon 08210,

Secretary-Active
Yorke Chambers, 15 Royston Road, Baldock, England, SG7 6NW

Secretary05 March 2002Active
2 Moreton Avenue, Harpenden, AL5 2ET

Secretary01 February 2001Active
Unit 2, Greycaine Road, Watford, United Kingdom, WD24 7GP

Director27 February 2013Active
Yorke Chambers, 15 Royston Road, Baldock, England, SG7 6NW

Director03 February 2014Active
Unit 2, Greycaine Road, Watford, United Kingdom, WD24 7GP

Director-Active
23, Shefford Road, Meppershall, Shefford, England, SG17 5LN

Director26 January 2015Active
1 Rue Stickler, 08200 Sedan, France, FOREIGN

Director-Active
7 Rue Jean D Arc, 08210 Mouzon, France, FOREIGN

Director-Active

People with Significant Control

Consolidated Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Royston Road, 15 Royston Road, Baldock, England, SG7 6NW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-05-17Capital

Capital allotment shares.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-19Capital

Capital variation of rights attached to shares.

Download
2018-04-19Capital

Capital name of class of shares.

Download
2018-04-13Resolution

Resolution.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.