About

Registered Number: 05655601
Date of Incorporation: 15/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: 371 Selsdon Road, South Croydon, Surrey, CR2 6PT

 

Having been setup in 2005, Thompson Plastics Ltd have registered office in Surrey. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ian Nicholas 15 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jayne Anne 15 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
MEM/ARTS - N/A 17 January 2006
CERTNM - Change of name certificate 13 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.