About

Registered Number: 06529976
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 Wilton Road, Haine Industrial Estate, Ramsgate, Kent, CT12 5HG

 

Thanet Plastics Ltd was setup in 2008, it has a status of "Active". Grant, Martin, Grant, Martin, Temple Secretaries Limited, Tritton, David Ernest, Tritton, David Ernest, Tritton, Gillian Elizabeth, Tritton, Robert John are listed as directors of Thanet Plastics Ltd. This company currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Martin 11 March 2008 - 1
TRITTON, David Ernest 11 March 2008 03 April 2018 1
TRITTON, Gillian Elizabeth 01 March 2014 25 March 2015 1
TRITTON, Robert John 11 March 2008 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Martin 03 April 2018 - 1
TEMPLE SECRETARIES LIMITED 11 March 2008 11 March 2008 1
TRITTON, David Ernest 01 March 2014 03 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 01 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 25 May 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.