THC Plastic Processing Specialists Limited
Private Limited Company
THC Plastic Processing Specialists Limited
Lecale Cf
50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Company Name | THC Plastic Processing Specialists Limited |
---|
Company Status | Liquidation |
---|
Company Number | NI630427 |
---|
Incorporation Date | 1 April 2015 (9 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Rachael Anne Jean Burrows |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Collection of Non-Hazardous Waste |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|
Next Accounts Due | 31 January 2020 (overdue) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 30 April |
---|
Latest Return | 1 April 2019 (5 years ago) |
---|
Next Return Due | 15 April 2020 (overdue) |
---|
Registered Address | Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Shared Address | This company shares its address with 1 other company |
Accounts Year End | 30 April |
---|
Category | Micro Entity |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|
Next Accounts Due | 31 January 2020 (overdue) |
---|
Latest Return | 1 April 2019 (5 years ago) |
---|
Next Return Due | 15 April 2020 (overdue) |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (9002) | Collection & treatment of other waste |
---|
SIC 2007 (38110) | Collection of non-hazardous waste |
---|
28 April 2017 | Confirmation statement made on 1 April 2017 with updates | 7 pages |
---|
22 March 2017 | Termination of appointment of Thomas Hugh Campbell as a director on 22 March 2017 | 1 page |
---|
22 March 2017 | Appointment of Mr Vincent Burrows as a director on 22 March 2017 | 2 pages |
---|
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
16 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-16 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—