Runcorn
Cheshire
WA7 3DX
Director Name | Mr Grant Edward Marmion |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
Director Name | Mr Dale Marmion |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
Director Name | Christopher George Marmion |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Trevene Tarvin Road Manley Cheshire WA6 9EJ |
Director Name | Mr Trevor William Marmion |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevene Tarvin Road Manley Cheshire WA6 9EJ |
Secretary Name | Mr Trevor William Marmion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevene Tarvin Road Manley Cheshire WA6 9EJ |
Website | tmplasticsdirect.co.uk |
---|---|
Telephone | 01928 710788 |
Telephone region | Runcorn |
Registered Address | Units 4 5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1 at £1 | Mr Trevor Marmion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,875 |
Cash | £336,310 |
Current Liabilities | £206,625 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
20 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
14 November 2023 | Secretary's details changed for Grant Edward Marmion on 2 November 2023 (1 page) |
13 November 2023 | Director's details changed for Mr Dale Marmion on 2 November 2023 (2 pages) |
17 February 2023 | Termination of appointment of Trevor William Marmion as a director on 19 June 2022 (1 page) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
5 June 2020 | Appointment of Mr Dale Marmion as a director on 4 June 2020 (2 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 June 2019 | Appointment of Mr Grant Edward Marmion as a director on 1 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 April 2011 | Registered office address changed from Trevene Tarvin Road Manley Frodsham Cheshire WA6 9EJ England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Trevene Tarvin Road Manley Frodsham Cheshire WA6 9EJ England on 26 April 2011 (1 page) |
21 September 2010 | Director's details changed for Trevor William Marmion on 14 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Trevor William Marmion on 14 September 2010 (2 pages) |
19 July 2010 | Registered office address changed from Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX on 19 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
26 May 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
26 May 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Incorporation (19 pages) |
14 September 2004 | Incorporation (19 pages) |