This company is commonly known as Weener Plastics Norwich Ltd.. The company was founded 54 years ago and was given the registration number 00964668. The firm's registered office is in NORFOLK. You can find them at Stanford Tuck Road, North Walsham, Norfolk, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | WEENER PLASTICS NORWICH LTD. |
---|---|---|
Company Number | : | 00964668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Secretary | 16 August 2021 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Director | 16 August 2021 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Secretary | 10 August 2017 | Active |
Coppertops Colby Road, Banningham, Norwich, NR11 7DY | Secretary | - | Active |
35, Melbourne Road, North Walsham, NR28 9EP | Secretary | 17 March 2008 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Secretary | 01 June 2013 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Secretary | 24 June 2020 | Active |
Militairenweg 2-B, Overveen, Netherlands, | Secretary | 10 April 2007 | Active |
6121 Upper Mt Vernon Road, Evansville, United States, IN 47712 | Secretary | 02 July 1998 | Active |
9, Zevenheuvelenweg, Tilburg, Netherlands, 5048 AN | Secretary | 19 July 2010 | Active |
6 Kings Road, Coltishall, Norwich, NR12 7DX | Director | 15 September 1999 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Director | 10 August 2017 | Active |
Coppertops Colby Road, Banningham, Norwich, NR11 7DY | Director | - | Active |
11121 Pinewood Circle, Evansville, Vanderburgh, Usa, | Director | 15 September 1999 | Active |
Eastersnow, 58 Long Lane, Great Wyrley, WS6 6AU | Director | 19 January 2001 | Active |
1647 Apple Ridge Drive, Evansville, Usa, | Director | 19 October 2001 | Active |
1647 Apple Ridge Drive, Evansville, Usa, | Director | 28 August 1998 | Active |
30, Wychwood Lane, South Barrington, Usa, | Director | 15 September 1999 | Active |
Kerrivale, School Road, Buckenham, Norwich, NR13 4HE | Director | 15 September 1999 | Active |
18212 Meander Drive, Grayslake Il 60030, FOREIGN | Director | 10 June 2004 | Active |
11276 Ridermark Row, Columbia, Usa, | Director | 01 June 2001 | Active |
Stanford Tuck Road, North Walsham, Norfolk, NR28 0TY | Director | 24 June 2020 | Active |
11320 Blue Grass Road, Evansville, United States, IN 47711 | Director | 02 July 1998 | Active |
Thorpe Row Farm House, Horne Lane, Thorpe Row Dereham, NR19 1RF | Director | - | Active |
Militairenweg 2-B, Overveen, Netherlands, | Director | 10 April 2007 | Active |
6121 Upper Mt Vernon Road, Evansville, United States, IN 47712 | Director | 02 July 1998 | Active |
4 Church Lane, Mundesley, NR11 8AU | Director | 24 October 2005 | Active |
27c, Pearsons Road, Holt, NR25 6EJ | Director | 17 March 2008 | Active |
Scarrow Barn, Thurgarton, Norwich, NR11 7HR | Director | - | Active |
72 Roman Way, Haverhill, CB9 0NS | Director | 10 June 2004 | Active |
9702 Bridgewater Court, Ellicott City, Maryland, Usa, | Director | 25 June 2001 | Active |
31, Goordijkstraat, Merksplas, Belgium, | Director | 10 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.