INDUSTRIAL TEXTILES & PLASTICS LTD
Status | ACTIVE |
Company No. | 02382352 |
Category | Private Limited Company |
Incorporated | 10 May 1989 |
Age | 35 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
INDUSTRIAL TEXTILES & PLASTICS LTD is an active private limited company with number 02382352. It was incorporated 35 years, 1 month, 24 days ago, on 10 May 1989. The company address is Stillington Road Stillington Road, York, YO61 3FA.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Resolution
Date: 16 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Johnannes Martinus Van Der Voort
Termination date: 2024-04-05
Documents
Accounts with accounts type small
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type small
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mr Richard Keith Arend Menage
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mr John David Barstow
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Marcus Johnannes Martinus Van Der Voort
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: David James Dickson
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mrs Alison Kathryn Menage
Documents
Change person secretary company with change date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-09
Officer name: Mrs Alison Kathryn Menage
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type small
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type small
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type small
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type small
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Dickson
Appointment date: 2016-11-01
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 02 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520008
Charge creation date: 2017-02-02
Documents
Accounts with accounts type small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Mortgage satisfy charge full
Date: 26 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023823520002
Documents
Mortgage satisfy charge full
Date: 26 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2015
Action Date: 27 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520007
Charge creation date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge whole release with charge number
Date: 16 Jan 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 023823520002
Documents
Mortgage charge whole release with charge number
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 09 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520005
Charge creation date: 2014-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 09 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520006
Charge creation date: 2014-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520003
Charge creation date: 2014-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520004
Charge creation date: 2014-11-10
Documents
Accounts with accounts type small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Mortgage create with deed with charge number
Date: 16 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023823520002
Documents
Accounts with accounts type small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Capital allotment shares
Date: 11 Nov 2011
Action Date: 26 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-26
Capital : 26,316 GBP
Documents
Accounts with accounts type small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Capital allotment shares
Date: 08 Apr 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-04
Capital : 25,400 GBP
Documents
Accounts with accounts type small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Marcus Johnannes Martinus Van Der Voort
Documents
Accounts with accounts type small
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 09/06/09\gbp si 1050@1=1050\gbp ic 23150/24200\
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 88(2)
Description: Ad 29/04/08\gbp si 2100@1=2100\gbp ic 21050/23150\
Documents
Accounts with accounts type small
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/12/04
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 27/04/04 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW
Documents
Legacy
Date: 18 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/11/03
Documents
Resolution
Date: 18 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/11/03--------- £ si 1050@1=1050 £ ic 20000/21050
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/98; no change of members
Documents
Legacy
Date: 22 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 22/10/97 from: beckets house 34 market place ripon north yorkshire HG4 1BZ
Documents
Accounts with accounts type small
Date: 04 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
113 BELVOIR ROAD,COALVILLE,LE67 3PH
Number: | 08980211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 03883378 |
Status: | ACTIVE |
Category: | Private Limited Company |
DODDS ROOFING SERVICES LIMITED
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 04404177 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FASHIONWISE (BRADFORD) LIMITED
55-60 JOHN STREET MARKET,WEST YORKSHIRE,BD1 3SS
Number: | 04560426 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESPIRIT CORPORATION LIMITED
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 08248012 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1J 7NJ
Number: | 06282945 |
Status: | ACTIVE |
Category: | Private Limited Company |