About

Registered Number: 05914372
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Units 5&6 Sterling Park, Claymore, Tame Valley Ind Est., Wilnecote, Tamworth, Staffordshire, B77 5DQ

 

T H S Plastics Ltd was founded on 23 August 2006 and are based in Tamworth, Staffordshire. We don't know the number of employees at the business. There are 3 directors listed as Riley, Gordon James, Riley, John Craig, Riley, John Harry for T H S Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Gordon James 06 October 2006 - 1
RILEY, John Craig 06 October 2006 - 1
RILEY, John Harry 06 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 22 November 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.