UKBizDB.co.uk

VICTREX MANUFACTURING LIMITED

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

This company is commonly known as Victrex Manufacturing Limited. The company was founded 30 years ago and was given the registration number 02845018. The firm's registered office is in THORNTON CLEVELEYS. You can find them at Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:VICTREX MANUFACTURING LIMITED
Company Number:02845018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director04 July 2022Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director24 January 2018Active
Cartref 63 Manor Road, Verwood, BH31 6DT

Secretary20 September 1993Active
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Secretary24 February 2016Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Secretary01 January 2009Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Secretary16 April 2012Active
Box Hedge Cottage, Etchilhampton, Devizes, SN10 3JR

Secretary01 February 2000Active
The Orchard, 1 Hare Lane, Claygate, KT10 9BT

Secretary15 January 1997Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Secretary17 December 2018Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary16 August 1993Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 May 2018Active
57 Meadow Crescent, Carleton, Poulton Le Fylde, FY6 7QX

Director30 September 1993Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director06 October 2011Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director08 October 2010Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 February 2014Active
Cartref 63 Manor Road, Verwood, BH31 6DT

Director20 September 1993Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director16 August 1993Active
17 Newton Avenue, Poulton Le Fylde, FY6 8AN

Director20 December 1993Active
1 Crispin Way, Farnham Common, Slough, SL2 3UD

Director18 April 2002Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director11 February 2010Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 May 2015Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director11 February 2010Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director30 September 1993Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 February 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director16 August 1993Active
Swiss Lodge, Salt Cotes Road, Lytham St Annes, FY8 4LL

Director20 September 1993Active
94 Mccormick Way, Lincoln Way University, Usa,

Director18 October 2002Active
4 Clifton Drive, Lytham St. Annes, FY8 5PP

Director04 May 1999Active
22 Queens Road, Lytham St Annes, FY8 1HR

Director30 September 1993Active
The Orchard, 1 Hare Lane, Claygate, KT10 9BT

Director15 January 1997Active
2 Linnet Lane, Lythams St Annes, FY8 4AJ

Director04 May 1999Active

People with Significant Control

Victrex Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.