INDUSTRIAL POLYTHENE LIMITED

Unit 2 Stanley Court Unit 2 Stanley Court, Witney, OX29 0TB, England
StatusACTIVE
Company No.10523331
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL POLYTHENE LIMITED is an active private limited company with number 10523331. It was incorporated 7 years, 5 months, 15 days ago, on 13 December 2016. The company address is Unit 2 Stanley Court Unit 2 Stanley Court, Witney, OX29 0TB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Wellsteed

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Rawle

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105233310001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-16

Charge number: 105233310002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: Unit 2 Stanley Court Richard Jones Road Witney OX29 0TB

Old address: 3 Meadow Court High Street Witney Oxfordshire OX28 6ER England

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: Airfield House Kingston Business Park Kingston Bagpuize Oxford OX13 5FD

New address: 3 Meadow Court High Street Witney Oxfordshire OX28 6ER

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 45 Shillbrook Avenue Carterton OX18 1EQ England

Change date: 2017-12-18

New address: Airfield House Kingston Business Park Kingston Bagpuize Oxford OX13 5FD

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Rawle

Appointment date: 2017-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105233310001

Charge creation date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

New address: 45 Shillbrook Avenue Carterton OX18 1EQ

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5337 LIMITED

24 CAVENDISH ROAD,MANCHESTER,M32 0PR

Number:09873508
Status:ACTIVE
Category:Private Limited Company
Number:05532606
Status:ACTIVE
Category:Private Limited Company
Number:06934954
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOCH NESS INVEST LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018389
Status:ACTIVE
Category:Limited Partnership

MARK RATCLIFFE LTD

C/O VENUS ACCOUNTING SERVICES LTD,WHALEY BRIDGE,SK23 7HR

Number:11289967
Status:ACTIVE
Category:Private Limited Company

PILGRIMS CATERING LIMITED

39 HENDON LANE,FINCHLEY CENTRAL,N3 1RY

Number:08411500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source