-
TYNE VALLEY PLASTICS LTD. - 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, United Kingdom
Company Information
- Company registration number
- 05130361
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor 34 Falcon Court
- Preston Farm Business Park
- Stockton-On-Tees
- TS18 3TX 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX UK
Management
- Managing Directors
- RICE, Gillian Rachael
- Company secretaries
- RICE, Gillian Rachael
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-18
- Dissolved on
- 2022-11-16
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mrs Gillian Rachael Rice
- Mr Harold Stanley Rice
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ROCON PLASTIC PRODUCTS LIMITED
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-05-18
- Annual Return
- Due Date: 2020-06-01
- Last Date: 2019-05-18
-
TYNE VALLEY PLASTICS LTD. Company Description
- TYNE VALLEY PLASTICS LTD. is a ltd registered in United Kingdom with the Company reg no 05130361. Its current trading status is "closed". It was registered 2004-05-18. It was previously called ROCON PLASTIC PRODUCTS LIMITED. It has declared SIC or NACE codes as "22290". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-18.It can be contacted at 1St Floor 34 Falcon Court .
Get TYNE VALLEY PLASTICS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tyne Valley Plastics Ltd. - 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, United Kingdom
Did you know? kompany provides original and official company documents for TYNE VALLEY PLASTICS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-02) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
-
resolution (2019-07-26) - RESOLUTIONS
-
liquidation-disclaimer-notice (2019-08-13) - NDISC
-
liquidation-voluntary-statement-of-affairs (2019-07-26) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-29) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-26) - 600
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-16) - AD01
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-12) - AA
-
change-account-reference-date-company-previous-extended (2018-02-28) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-21) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-12) - MR01
-
mortgage-satisfy-charge-full (2014-04-30) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
capital-allotment-shares (2012-01-27) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-24) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-03) - AA
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
change-person-secretary-company-with-change-date (2010-02-11) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-22) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
-
legacy (2008-08-04) - 363a
-
legacy (2008-02-21) - 288a
-
legacy (2008-02-21) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-23) - AA
-
legacy (2007-07-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-04) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-15) - AA
-
legacy (2005-10-12) - 363s
-
certificate-change-of-name-company (2005-09-15) - CERTNM
-
legacy (2005-02-21) - 287
keyboard_arrow_right 2004
-
legacy (2004-06-12) - 395
-
legacy (2004-06-07) - 288c
-
legacy (2004-05-25) - 288b
-
legacy (2004-05-25) - 288a
-
incorporation-company (2004-05-18) - NEWINC