About

Registered Number: 01510036
Date of Incorporation: 31/07/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7, The Old Brewery, Chapel Street, Farnborough, Hampshire, GU14 8FG,

 

Having been setup in 1980, Rymac Plastic Products Ltd has its registered office in Farnborough in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTIE, Rowen Dawn Kirsty 21 November 2019 - 1
LAMBERT, John Bernard N/A 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 03 September 2020
AD01 - Change of registered office address 16 January 2020
AP03 - Appointment of secretary 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 13 September 2018
PSC02 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 August 2016
PARENT_ACC - N/A 24 August 2016
AGREEMENT2 - N/A 24 August 2016
GUARANTEE2 - N/A 24 August 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 09 September 2015
PARENT_ACC - N/A 09 September 2015
AGREEMENT2 - N/A 09 September 2015
GUARANTEE2 - N/A 09 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 August 2014
PARENT_ACC - N/A 15 August 2014
AGREEMENT2 - N/A 15 August 2014
GUARANTEE2 - N/A 15 August 2014
AAMD - Amended Accounts 25 September 2013
PARENT_ACC - N/A 25 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 August 2013
AGREEMENT2 - N/A 21 August 2013
GUARANTEE2 - N/A 21 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2009
353 - Register of members 11 September 2009
363a - Annual Return 26 November 2008
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 28 October 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 05 August 2004
363a - Annual Return 23 October 2003
AA - Annual Accounts 09 September 2003
363a - Annual Return 01 November 2002
AA - Annual Accounts 28 October 2002
363a - Annual Return 27 October 2001
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
353 - Register of members 23 October 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 04 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 01 October 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 28 March 1995
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 October 1994
363s - Annual Return 28 September 1993
RESOLUTIONS - N/A 15 July 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 25 September 1992
RESOLUTIONS - N/A 18 February 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 16 March 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
363 - Annual Return 13 July 1987
288 - N/A 18 May 1987
288 - N/A 18 May 1987
AA - Annual Accounts 08 October 1986
NEWINC - New incorporation documents 31 July 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.