This company is commonly known as Vannplastic Limited. The company was founded 22 years ago and was given the registration number 04376581. The firm's registered office is in SOLIHULL. You can find them at 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | VANNPLASTIC LIMITED |
---|---|---|
Company Number | : | 04376581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, United Kingdom, B90 4QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT | Corporate Secretary | 12 February 2016 | Active |
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT | Director | 30 October 2015 | Active |
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT | Director | 30 October 2015 | Active |
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ | Secretary | 19 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 February 2002 | Active |
Riverside House, River Lane, Saltney, Chester, Cheshire, CH4 8RQ | Director | 19 February 2002 | Active |
Riverside House, River Lane, Saltney, Chester, England, CH4 8RQ | Director | 19 February 2002 | Active |
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT | Director | 30 October 2015 | Active |
Riverside House, River Lane, Saltney, Chester, Cheshire, CH4 8RQ | Director | 01 March 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 February 2002 | Active |
Epwin Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1b, Stratford Court, Solihull, United Kingdom, B90 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Change of name | Certificate change of name company. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2016-09-18 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-19 | Resolution | Resolution. | Download |
2015-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-13 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.