UKBizDB.co.uk

VICTREX PLC

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

This company is commonly known as Victrex Plc. The company was founded 31 years ago and was given the registration number 02793780. 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 PLC
Company Number:02793780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 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, United Kingdom, FY5 4QD

Secretary01 July 2021Active
Victrex Plc, Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Director09 February 2018Active
Victrex Plc, Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Director09 February 2018Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 December 2021Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

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

Director01 May 2020Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 October 2017Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director14 May 2018Active
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Director01 September 2015Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary25 February 1993Active
Cartref 63 Manor Road, Verwood, BH31 6DT

Secretary15 September 1993Active
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Secretary11 January 2016Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Secretary01 January 2009Active
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

Secretary02 November 2015Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

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

Secretary01 February 2000Active
14 Bennett Close, The Pines, Welwyn Garden City, AL7 4JA

Secretary16 April 1993Active
The Orchard, 1 Hare Lane, Claygate, KT10 9BT

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

Secretary11 May 2018Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

Director01 May 2018Active
Westwood Manor, Lower Westwood, Bradford-On-Avon, BA15 2AF

Director23 September 2003Active
57 Meadow Crescent, Carleton, Poulton Le Fylde, FY6 7QX

Director16 April 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

Director15 September 1993Active
73 Nasmyth Street, Hammersmith, London, W6 0HA

Director30 September 1993Active
1 Crispin Way, Farnham Common, Slough, SL2 3UD

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

Director04 October 2012Active
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD

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

Director28 July 2008Active
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, United Kingdom, FY5 4QD

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

Director01 August 2000Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director01 May 1995Active
Hope Villa 1 Wallace Road, London, N1 2PG

Director01 April 1995Active

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
2024-03-22Capital

Capital allotment shares.

Download
2024-03-15Capital

Capital allotment shares.

Download
2024-03-08Capital

Capital allotment shares.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-17Accounts

Accounts with accounts type group.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-08Address

Change sail address company with old address new address.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.