TEMCO PLASTICS LIMITED

Register to unlock more data on OkredoRegister

TEMCO PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03489179

Incorporation date

05/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 85 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon17/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2017
First Gazette notice for voluntary strike-off
dot icon22/01/2017
Application to strike the company off the register
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/12/2011
Termination of appointment of Ian Jacobs as a director
dot icon03/04/2011
Termination of appointment of Gillian Morris as a secretary
dot icon09/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Paul Gardener Worsley on 2010-01-06
dot icon07/01/2010
Director's details changed for Ian Leonard Jacobs on 2010-01-06
dot icon07/01/2010
Director's details changed for Francis Haley on 2010-01-06
dot icon25/01/2009
Return made up to 06/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2008
Return made up to 06/01/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 06/01/06; full list of members
dot icon15/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 06/01/05; no change of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 06/01/04; no change of members
dot icon25/02/2003
Return made up to 06/01/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/09/2002
New director appointed
dot icon07/01/2002
Return made up to 06/01/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon16/01/2001
Return made up to 06/01/01; no change of members
dot icon25/06/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Return made up to 06/01/00; no change of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon24/01/1999
Return made up to 06/01/99; full list of members
dot icon29/10/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Ad 30/03/98--------- £ si 100@1=100 £ ic 2000/2100
dot icon13/04/1998
New director appointed
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Registered office changed on 30/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/01/1998
Ad 06/01/98--------- £ si 1999@1=1999 £ ic 1/2000
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
06/01/1998 - 06/01/1998
9759
Haley, Jonathon
Director
06/01/1998 - 15/01/2001
-
Graeme, Dorothy May
Nominee Secretary
06/01/1998 - 06/01/1998
5583
Haley, Francis
Director
06/01/1998 - Present
-
Jacobs, Ian Leonard
Director
01/04/1998 - 01/12/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEMCO PLASTICS LIMITED

TEMCO PLASTICS LIMITED is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at Unit 85 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEMCO PLASTICS LIMITED?

toggle

TEMCO PLASTICS LIMITED is currently Dissolved. It was registered on 05/01/1998 and dissolved on 17/04/2017.

Where is TEMCO PLASTICS LIMITED located?

toggle

TEMCO PLASTICS LIMITED is registered at Unit 85 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB.

What does TEMCO PLASTICS LIMITED do?

toggle

TEMCO PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for TEMCO PLASTICS LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved via voluntary strike-off.