Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVEX PLASTICS LIMITED
Company Information for

IVEX PLASTICS LIMITED

GEOFFREY MARTIN & CO, 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
00502216
Private Limited Company
Liquidation

Company Overview

About Ivex Plastics Ltd
IVEX PLASTICS LIMITED was founded on 1951-12-11 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Ivex Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVEX PLASTICS LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO
15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in OX44
 
Previous Names
CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED22/12/2017
OMNI-PAC U.K. LIMITED05/03/2014
Filing Information
Company Number 00502216
Company ID Number 00502216
Date formed 1951-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB283334555  
Last Datalog update: 2023-10-08 09:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVEX PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVEX PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
BROUGHTON SECRETARIES LIMITED
Company Secretary 2016-05-03
MARK IAN HARRISON
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ALAN COLE
Director 2017-12-21 2018-04-30
TRACY REEVES
Director 2016-08-08 2018-04-30
FREDERIC AFARIAN
Director 2016-08-08 2017-12-21
RAFAEL FERNANDEZ
Director 2016-05-03 2017-12-21
STEPHANIE ANN HENNING BLACKMAN
Company Secretary 2014-01-01 2016-09-19
STEPHANIE ANN HENNING BLACKMAN
Director 2014-01-01 2016-08-08
BLAKE CHRISTOPHER HANCOCK
Director 2016-02-12 2016-02-14
JOSEPH EDWARD DOYLE
Company Secretary 2012-09-25 2014-10-28
JOSEPH EDWARD DOYLE
Director 2013-08-01 2014-10-28
STEVEN KARL
Company Secretary 2013-08-01 2013-12-31
JOHN MCGRATH
Director 2013-08-01 2013-12-31
MICHELLE MOSIER
Director 2013-08-01 2013-12-31
GREGORY ALAN COLE
Director 2010-11-16 2013-08-01
HELEN DOROTHY GOLDING
Director 2010-11-16 2013-08-01
ALLEN PHILIP HUGLI
Director 2010-11-16 2013-08-01
ERICK RANDALL OPSAHL
Company Secretary 2012-01-02 2012-06-30
PETRO KOWALSKYJ
Company Secretary 2006-01-16 2010-11-16
STEFAN BEESE
Director 2006-01-16 2010-11-16
PETRO KOWALSKYJ
Director 2006-01-16 2010-11-16
MICHAEL CHARLES SHANAHAN
Director 2008-04-11 2010-11-16
GRAEME WATSON
Company Secretary 2002-05-21 2006-01-16
JAMES MORRIS
Director 2000-02-29 2005-08-26
TIMOTHY JOHN GIBBS
Director 2002-04-10 2005-05-12
PAUL GORDON WRIGHT
Company Secretary 2001-05-21 2002-04-25
GEORGE JOHN FELLAS
Company Secretary 1999-10-31 2001-05-21
GEORGE JOHN FELLAS
Director 1991-12-01 2001-05-21
PAUL JOHN GRISWOLD
Director 1995-01-13 2000-02-29
DAVID EDWARD ZERHUSEN
Company Secretary 1997-06-01 1999-10-31
KENNETH DALE ALLEN
Company Secretary 1995-12-31 1997-06-01
PAUL ROGER JEFFERSON
Company Secretary 1991-12-01 1995-12-31
LAWRENCE ARTHUR MCVICKER
Director 1991-12-02 1995-01-13
MONTE HAYMON
Director 1991-12-01 1993-12-31
ROBERT DEAN HARLOW
Director 1991-12-01 1991-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROUGHTON SECRETARIES LIMITED GG CAP LIMITED Company Secretary 2018-07-04 CURRENT 2015-11-23 Active
BROUGHTON SECRETARIES LIMITED WHITE CAPITAL ADVISORS (UK) LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED BRUNO CHOICE LIMITED Company Secretary 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED RENZO HOLDINGS LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
BROUGHTON SECRETARIES LIMITED GUT AGENCY LTD Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
BROUGHTON SECRETARIES LIMITED MRIYA FARMING PLC Company Secretary 2018-02-19 CURRENT 2018-02-19 Liquidation
BROUGHTON SECRETARIES LIMITED RAGTIME AGRICULTURAL HOLDINGS LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
BROUGHTON SECRETARIES LIMITED ALG TIDE UK LIMITED Company Secretary 2018-02-02 CURRENT 2013-05-02 Active
BROUGHTON SECRETARIES LIMITED RIV UK ENGINEERING LIMITED Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
BROUGHTON SECRETARIES LIMITED EUROASIAN LOGISTIC OPERATOR LTD Company Secretary 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SKYRECY ENTERPRISES LTD Company Secretary 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ARCANA CAPITAL ADVISORS LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
BROUGHTON SECRETARIES LIMITED BESTMAN GAMES (UK) LTD Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THORNBURY CASTLE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED INSIGHT GLOBAL LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
BROUGHTON SECRETARIES LIMITED WATFORD INTERNATIONAL LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED HOLDINOVA LIMITED Company Secretary 2017-07-19 CURRENT 2015-06-23 Active
BROUGHTON SECRETARIES LIMITED CW ADVISORS LIMITED Company Secretary 2017-06-16 CURRENT 2015-12-22 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FICO CASTLE MID CO LTD Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED CONCIERGE U LIMITED Company Secretary 2017-05-20 CURRENT 2017-05-20 Active
BROUGHTON SECRETARIES LIMITED SLOUGH OLD LIBRARY HOTELS LTD Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
BROUGHTON SECRETARIES LIMITED CYCAS HOTEL LEASEHOLD UK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED LARIDUME UK LTD Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
BROUGHTON SECRETARIES LIMITED SIS MARKET RESEARCH LTD. Company Secretary 2017-01-16 CURRENT 2011-12-09 Active
BROUGHTON SECRETARIES LIMITED PACKETFABRIC (UK) LTD Company Secretary 2017-01-16 CURRENT 2014-01-10 Active
BROUGHTON SECRETARIES LIMITED M2H GLOBAL HOLDING LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
BROUGHTON SECRETARIES LIMITED AECCO ENGINEERING CONSULTANCY LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED PUNCH PUBS & CO GROUP LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED OMAN MIDLAND INVESTMENT LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED BELLECOTE LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THE CRAGUS GROUP UK LIMITED Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
BROUGHTON SECRETARIES LIMITED GIBRALTAR PUBLISHING LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED SN MELBOURNE STREET LIMITED Company Secretary 2016-10-23 CURRENT 2012-07-18 Active
BROUGHTON SECRETARIES LIMITED FICO CASTLE LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SN HOLDCO LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active
BROUGHTON SECRETARIES LIMITED SN BIDCO LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active
BROUGHTON SECRETARIES LIMITED ASTON VENTURES LIMITED Company Secretary 2016-09-08 CURRENT 2003-05-29 Active
BROUGHTON SECRETARIES LIMITED THE HOTELIER GROUP LIMITED Company Secretary 2016-09-08 CURRENT 2004-07-07 Active
BROUGHTON SECRETARIES LIMITED ASTON HOTELS LIMITED Company Secretary 2016-09-08 CURRENT 1994-07-07 Active
BROUGHTON SECRETARIES LIMITED ASTON HOTELS (SHEFFIELD) LIMITED Company Secretary 2016-09-08 CURRENT 2006-02-06 Active
BROUGHTON SECRETARIES LIMITED BA MOUNTAIN UK LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
BROUGHTON SECRETARIES LIMITED MCB HOLDINGS UK LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
BROUGHTON SECRETARIES LIMITED FS MID LICENSE LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED NOVACOAST LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED FS JV LICENSE LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED MISHKAN COMMUNITY Company Secretary 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-06-12
BROUGHTON SECRETARIES LIMITED FS MID CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS SENIOR CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS MEZZ CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS JV CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED THE GALLERY OF EVERYTHING LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Active
BROUGHTON SECRETARIES LIMITED INGOLD INVESTMENTS LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Dissolved 2017-03-21
BROUGHTON SECRETARIES LIMITED INGLO INVESTMENTS LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Dissolved 2016-01-19
BROUGHTON SECRETARIES LIMITED GRAHAM PACKAGING EUROPEAN SERVICES LIMITED Company Secretary 2015-08-25 CURRENT 2002-01-03 Active
BROUGHTON SECRETARIES LIMITED OXFORD PACKAGING SOLUTIONS LIMITED Company Secretary 2015-08-25 CURRENT 1972-01-18 In Administration
BROUGHTON SECRETARIES LIMITED JASON CONSULTANTS LIMITED Company Secretary 2015-07-28 CURRENT 2003-11-17 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED EPAM INTERNATIONAL LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
BROUGHTON SECRETARIES LIMITED SYREN CORP. LIMITED Company Secretary 2015-06-02 CURRENT 2008-11-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THE LOGGIA SHARES' HOLDER LTD Company Secretary 2015-06-01 CURRENT 2013-01-25 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED LOGGIA REALTY MANAGEMENT LTD Company Secretary 2015-06-01 CURRENT 2012-04-11 Active
BROUGHTON SECRETARIES LIMITED KIYURI LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
BROUGHTON SECRETARIES LIMITED BIRSHIRE CONSULTING LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED UFERT LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED GLOTEC LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
BROUGHTON SECRETARIES LIMITED ACCORD EUROPE LIMITED Company Secretary 2015-02-23 CURRENT 2014-07-02 Active
BROUGHTON SECRETARIES LIMITED EAST MED PROPERTIES LTD Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED REDIS HOLDINGS (UK) LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED INTERADVISORS CAPITAL MANAGEMENT LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-05-02
BROUGHTON SECRETARIES LIMITED TRIATHLON TECHNOLOGY LTD Company Secretary 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-02-28
BROUGHTON SECRETARIES LIMITED KBL INTERNATIONAL LIMITED Company Secretary 2014-12-30 CURRENT 2013-12-16 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED DAVONI LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED TROTZ LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED EUROMED M.C. LIMITED Company Secretary 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-12-20
BROUGHTON SECRETARIES LIMITED NEPOS UK LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
BROUGHTON SECRETARIES LIMITED IATAI UK LIMITED Company Secretary 2014-07-14 CURRENT 2013-09-02 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED MAYFAIR PHARMA LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-01-24
BROUGHTON SECRETARIES LIMITED EXPRESSA LTD Company Secretary 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED IN-WEST SHIPPING & TRADING LTD Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
BROUGHTON SECRETARIES LIMITED ARSANIS BIOSCIENCES LIMITED Company Secretary 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
BROUGHTON SECRETARIES LIMITED AG PHILLIPS LTD Company Secretary 2014-05-19 CURRENT 2014-02-25 Dissolved 2016-04-12
BROUGHTON SECRETARIES LIMITED STAR HOTEL DEVELOPMENT LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-10-11
BROUGHTON SECRETARIES LIMITED SPLENDID INSTRUMENT LIMITED Company Secretary 2014-05-02 CURRENT 1998-04-03 Dissolved 2015-11-17
BROUGHTON SECRETARIES LIMITED FOCUS PETROCHEMICALS LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Dissolved 2015-09-29
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS MANAGEMENT LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Active
BROUGHTON SECRETARIES LIMITED CYCAS HOSPITALITY UK LTD Company Secretary 2014-02-05 CURRENT 2014-02-05 Active
BROUGHTON SECRETARIES LIMITED MULTICARE TRADING LTD Company Secretary 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-01-17
BROUGHTON SECRETARIES LIMITED ARTAX SAFETY & TECH PERITOS LTD Company Secretary 2013-12-31 CURRENT 2013-12-31 Active
BROUGHTON SECRETARIES LIMITED MATTHEWS GLOBAL INVESTORS (UK) LTD Company Secretary 2013-11-12 CURRENT 2013-06-14 Active
BROUGHTON SECRETARIES LIMITED CLEAN DIESEL TECHNOLOGIES LIMITED Company Secretary 2013-09-13 CURRENT 2010-12-23 Active
BROUGHTON SECRETARIES LIMITED NBWB LIMITED Company Secretary 2013-09-05 CURRENT 2001-07-13 Active
BROUGHTON SECRETARIES LIMITED RANDALL INVESTMENTS LIMITED Company Secretary 2013-08-27 CURRENT 2012-12-12 Active
BROUGHTON SECRETARIES LIMITED DAMEN SERVICES (UNITED KINGDOM) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
BROUGHTON SECRETARIES LIMITED GORESBROOK ASSOCIATES LIMITED Company Secretary 2013-07-29 CURRENT 2012-12-20 Dissolved 2018-05-29
BROUGHTON SECRETARIES LIMITED PRENDERFIELD LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-03-10
BROUGHTON SECRETARIES LIMITED MONTFORD VENTURES LIMITED Company Secretary 2013-07-10 CURRENT 2012-05-01 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED 4 LEGACY LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
BROUGHTON SECRETARIES LIMITED AVIS IP SECURITY LIMITED Company Secretary 2013-07-03 CURRENT 1997-03-24 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS PROFIT SHARE TRUSTEES LIMITED Company Secretary 2013-07-03 CURRENT 1996-12-20 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS TRUCK LEASING LIMITED Company Secretary 2013-07-03 CURRENT 1978-05-24 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED C.D. BRAMALL (BINGLEY) LIMITED Company Secretary 2013-07-03 CURRENT 1962-11-28 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED CELLRENT LIMITED Company Secretary 2013-07-03 CURRENT 1985-07-16 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED SCEPTRE-EUROPE LIMITED Company Secretary 2013-07-03 CURRENT 1997-03-21 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED SAFEGUARD (LEGAL EXPENSES) LIMITED Company Secretary 2013-07-03 CURRENT 1996-11-28 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED UPPEREXTRA (NO 2) LIMITED Company Secretary 2013-07-03 CURRENT 2000-03-15 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED ECOVALE Company Secretary 2013-07-03 CURRENT 1995-05-15 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS CONTACT CENTRES LIMITED Company Secretary 2013-07-03 CURRENT 1999-09-08 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED BARCELSURE LIMITED Company Secretary 2013-07-03 CURRENT 1991-04-19 Dissolved 2016-01-19
BROUGHTON SECRETARIES LIMITED GOLDFLOW FINANCE LIMITED Company Secretary 2013-06-24 CURRENT 2010-05-13 Active
BROUGHTON SECRETARIES LIMITED BONARDA INVESTMENTS LIMITED Company Secretary 2013-06-11 CURRENT 2008-06-20 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED TAVISTOCK AND TAVISTOCK LIMITED Company Secretary 2013-05-08 CURRENT 2013-05-08 Dissolved 2015-09-01
BROUGHTON SECRETARIES LIMITED INMET LTD Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
BROUGHTON SECRETARIES LIMITED INRC EUROPE LTD Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
BROUGHTON SECRETARIES LIMITED KIDSTON CONSULTING LTD Company Secretary 2013-01-31 CURRENT 2012-03-15 Dissolved 2016-08-30
BROUGHTON SECRETARIES LIMITED ARDENCRAIG CONSULTANTS LTD Company Secretary 2012-10-12 CURRENT 2012-08-03 Liquidation
BROUGHTON SECRETARIES LIMITED ABERLUR LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-04 Dissolved 2016-06-14
BROUGHTON SECRETARIES LIMITED WATERFENCE LIMITED Company Secretary 2012-10-02 CURRENT 2004-03-10 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FORMIGINE LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED GAMBARIE LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-04 Active
BROUGHTON SECRETARIES LIMITED BESTMAN GAMES (UK) LTD. Company Secretary 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-07-05
BROUGHTON SECRETARIES LIMITED PINKERTON ASSOCIATES LIMITED Company Secretary 2012-08-09 CURRENT 2012-06-11 Liquidation
BROUGHTON SECRETARIES LIMITED DENFELD LIMITED Company Secretary 2012-07-04 CURRENT 2002-07-05 Dissolved 2017-04-04
BROUGHTON SECRETARIES LIMITED I.N.A. LIMITED Company Secretary 2012-07-04 CURRENT 2000-06-01 Active
BROUGHTON SECRETARIES LIMITED THE TIKLATH ADVISER LTD Company Secretary 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ALETTO'S HOLDING LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active
BROUGHTON SECRETARIES LIMITED FABAN LIMITED Company Secretary 2012-02-01 CURRENT 2011-12-12 Dissolved 2017-02-21
BROUGHTON SECRETARIES LIMITED DEAL TOBACCOS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ALNATH CONSULTING LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED NORSON MANAGEMENT LTD Company Secretary 2011-10-24 CURRENT 2007-10-24 Dissolved 2017-05-30
BROUGHTON SECRETARIES LIMITED ALDYL INVESTMENT COMPANY LIMITED Company Secretary 2011-10-10 CURRENT 2005-12-09 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SPIRITUAL CAPITAL FOUNDATION Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ES PROPERTIES (LIVERPOOL) LIMITED Company Secretary 2011-07-11 CURRENT 2006-05-15 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS MIDCO LIMITED Company Secretary 2011-05-10 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS WETHERBY LIMITED Company Secretary 2011-04-08 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS HOLDINGS LIMITED Company Secretary 2011-04-01 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS LIMITED Company Secretary 2011-04-01 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED FINTECH INVESTMENT LTD Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
BROUGHTON SECRETARIES LIMITED TRIDENT COMPANY SERVICES (EDINBURGH) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SUMMIT TRUST COMPANY LTD Company Secretary 2011-01-12 CURRENT 1962-06-07 Active
BROUGHTON SECRETARIES LIMITED EU DIPLOMATIC COURIER LIMITED Company Secretary 2010-10-08 CURRENT 2008-09-24 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED JAM BRANDS EUROPE LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Active
BROUGHTON SECRETARIES LIMITED BOHIN PARTICIPATIONS LTD Company Secretary 2010-04-30 CURRENT 2002-08-27 Active
BROUGHTON SECRETARIES LIMITED INDORO (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Active
BROUGHTON SECRETARIES LIMITED BENFLEET SYSTEMS LTD Company Secretary 2009-06-15 CURRENT 2008-12-05 Active
BROUGHTON SECRETARIES LIMITED TEWKESBURY FINANCE LTD. Company Secretary 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ENSIGN ACTIVITIES LIMITED Company Secretary 2009-05-31 CURRENT 2006-06-09 Dissolved 2014-12-23
BROUGHTON SECRETARIES LIMITED FHI EUROPE, LTD. Company Secretary 2009-04-15 CURRENT 1999-07-21 Dissolved 2015-02-10
BROUGHTON SECRETARIES LIMITED BURGAU PROPERTIES LIMITED Company Secretary 2009-04-07 CURRENT 2004-02-19 Active
BROUGHTON SECRETARIES LIMITED MOVIEMAX PRODUCTION LTD. Company Secretary 2008-12-05 CURRENT 2006-08-01 Dissolved 2015-12-08
BROUGHTON SECRETARIES LIMITED S&S MEDIA DISTRIBUTION COMPANY LTD Company Secretary 2008-12-05 CURRENT 2006-12-28 Dissolved 2016-06-07
BROUGHTON SECRETARIES LIMITED LIQUID-ICE COOLANT LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2016-06-28
BROUGHTON SECRETARIES LIMITED FARMA LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2014-09-09
BROUGHTON SECRETARIES LIMITED GILSTON INVESTMENT LTD Company Secretary 2007-07-20 CURRENT 2007-06-12 Dissolved 2016-08-23
BROUGHTON SECRETARIES LIMITED BINGFIELD ASSOCIATES LIMITED Company Secretary 2006-09-15 CURRENT 2006-01-10 Dissolved 2016-11-22
BROUGHTON SECRETARIES LIMITED BURCHILLS CORPORATE SERVICES LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FLETTON VENTURES LIMITED Company Secretary 2005-08-23 CURRENT 2004-11-02 Dissolved 2014-08-05
BROUGHTON SECRETARIES LIMITED NORTTINGHAM HOLDINGS LTD Company Secretary 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED OXTON CHEMICAL LIMITED Company Secretary 2005-06-14 CURRENT 1998-06-25 Active
BROUGHTON SECRETARIES LIMITED EXECUTIVE ADVISORY SERVICES (U.K.) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
BROUGHTON SECRETARIES LIMITED TRIDENT COMPANY SERVICES (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2000-01-11 Active
BROUGHTON SECRETARIES LIMITED ASTRALINE CONTAINERS (UK) LIMITED Company Secretary 2004-02-04 CURRENT 2001-06-07 Active
BROUGHTON SECRETARIES LIMITED MUSIC OF LIFE FOUNDATION Company Secretary 2003-11-13 CURRENT 2003-11-13 Active
MARK IAN HARRISON HARRISON COMMONS HOLDINGS LIMITED Director 2018-04-30 CURRENT 1996-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Final Gazette dissolved via compulsory strike-off
2023-10-03GAZ2Final Gazette dissolved via compulsory strike-off
2023-07-03Voluntary liquidation. Return of final meeting of creditors
2023-07-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-02
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-02
2020-08-12TM02Termination of appointment of Broughton Secretaries Limited on 2020-08-12
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD
2020-07-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-03
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 54 Portland Place London W1B 1DY England
2020-06-15LIQ02Voluntary liquidation Statement of affairs
2020-06-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-03
2020-06-15600Appointment of a voluntary liquidator
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-16PSC04Change of details for Mark Ian Harrison as a person with significant control on 2019-07-01
2019-07-16CH01Director's details changed for Mark Ian Harrison on 2019-07-01
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-26PSC04Change of details for Marc Ian Harrison as a person with significant control on 2019-06-26
2019-06-26AD02Register inspection address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-11AP01DIRECTOR APPOINTED MARK IAN HARRISON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY REEVES
2018-05-10PSC07CESSATION OF GRAEME RICHARD HART AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC IAN HARRISON
2018-04-25RES01ADOPT ARTICLES 25/04/18
2017-12-22RES15CHANGE OF COMPANY NAME 22/12/17
2017-12-22CERTNMCOMPANY NAME CHANGED CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-12-21AP01DIRECTOR APPOINTED MR GREGORY ALAN COLE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL FERNANDEZ
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC AFARIAN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1110000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RICHARD HART
2016-11-03CH04SECRETARY'S DETAILS CHNAGED FOR BROUGHTON SECRETARIES LIMITED on 2016-11-03
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 7 Welbeck Street London W1G 9YE England
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20TM02Termination of appointment of Stephanie Ann Henning Blackman on 2016-09-19
2016-08-21AP01DIRECTOR APPOINTED TRACY REEVES
2016-08-19AP01DIRECTOR APPOINTED FREDERIC AFARIAN
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL SHARMA
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLACKMAN
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1110000
2016-06-21AR0113/06/16 FULL LIST
2016-05-11AD02SAIL ADDRESS CHANGED FROM: C/O LOVELLS 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2016-05-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-05-10AP01DIRECTOR APPOINTED MR RAFAEL FERNANDEZ
2016-05-10AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM IRTON HOUSE THE TOWER ESTATE WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7TH
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE HANCOCK
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL WHITE
2016-02-17AP01DIRECTOR APPOINTED BLAKE CHRISTOPHER HANCOCK
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1110000
2015-06-23AR0113/06/15 FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-04-27AP01DIRECTOR APPOINTED SUNIL SHARMA
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-04SH0129/10/14 STATEMENT OF CAPITAL GBP 1110000
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH DOYLE
2014-08-28AP03SECRETARY APPOINTED MRS STEPHANIE ANN HENNING BLACKMAN
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 510000
2014-07-18AR0113/06/14 FULL LIST
2014-03-05RES15CHANGE OF NAME 31/01/2014
2014-03-05CERTNMCOMPANY NAME CHANGED OMNI-PAC U.K. LIMITED CERTIFICATE ISSUED ON 05/03/14
2014-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3QF
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHSALL KENNETH WHITE / 01/01/2014
2014-01-27AP01DIRECTOR APPOINTED MRS STEPHANIE ANN HENNING BLACKMAN
2014-01-27AP01DIRECTOR APPOINTED MR ROBERT EUGENE SMITH
2014-01-27AP01DIRECTOR APPOINTED MR MARSHSALL KENNETH WHITE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOSIER
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KARL
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MICHELLE MOSIER
2013-09-09AP01DIRECTOR APPOINTED JOHN MCGRATH
2013-09-09AP01DIRECTOR APPOINTED MR JOSEPH EDWARD DOYLE
2013-09-09AP03SECRETARY APPOINTED STEVEN KARL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDING
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HUGLI
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOLDING / 13/06/2013
2013-07-12AR0113/06/13 FULL LIST
2012-10-31AR0102/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP03SECRETARY APPOINTED MR JOSEPH EDWARD DOYLE
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY ERICK OPSAHL
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY PETRO KOWALSKYJ
2012-05-08AP03SECRETARY APPOINTED ERICK RANDALL OPSAHL
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PHILIP HUGLI / 05/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOLDING / 05/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN COLE / 05/12/2011
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-12-01AR0102/10/11 FULL LIST
2011-12-01AD02SAIL ADDRESS CHANGED FROM: C/O LOVELLS ATLANTIC HOUSE HOLBORN VIADUCT LONDON EC1A 2FG UNITED KINGDOM
2011-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-08GAZ1FIRST GAZETTE
2011-09-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12GAZ1FIRST GAZETTE
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08AR0102/10/10 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANAHAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETRO KOWALSKYJ
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BEESE
2010-11-29AP01DIRECTOR APPOINTED HELEN GOLDING
2010-11-29AP01DIRECTOR APPOINTED ALLEN HUGLI
2010-11-29AP01DIRECTOR APPOINTED GREGORY COLE
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-26RES01ADOPT ARTICLES 16/11/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-01AR0102/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SHANAHAN / 02/10/2009
2009-10-30AD02SAIL ADDRESS CREATED
1997-08-01Registered office changed on 01/08/97 from:\c/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR
1997-08-01Location of register of members
1995-01-24Director resigned
1994-12-07Return made up to 01/11/94; no change of members
1994-07-13FULL ACCOUNTS MADE UP TO 31/12/93
1994-02-24Director resigned;new director appointed
1993-12-09Return made up to 01/12/93; no change of members
1993-09-03FULL ACCOUNTS MADE UP TO 31/12/92
1992-12-23Return made up to 01/12/92; full list of members
1992-09-07FULL ACCOUNTS MADE UP TO 31/12/91
1992-08-25Director resigned;new director appointed
1991-12-05Return made up to 01/12/91; no change of members
1991-11-06Secretary resigned;new secretary appointed
1991-11-01FULL ACCOUNTS MADE UP TO 31/12/90
1991-01-08Return made up to 04/01/91; no change of members
1990-11-21New director appointed
1990-11-02FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-10Return made up to 28/12/89; full list of members
1989-12-11Director resigned
1989-10-11Full accounts made up to 1988-12-31
1989-01-13Return made up to 20/12/88; full list of members
1988-11-03FULL ACCOUNTS MADE UP TO 31/12/87
1988-01-13Secretary's particulars changed
1988-01-13Return made up to 25/12/87; full list of members
1987-10-26FULL ACCOUNTS MADE UP TO 31/12/86
1987-08-28Director resigned;new director appointed
1986-12-17Return made up to 18/12/86; full list of members
1986-10-17FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to IVEX PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-05
Resolution2020-06-05
Proposal to Strike Off2011-11-08
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against IVEX PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION AND AMENDMENT 2011-09-08 Satisfied THE BANK OF NEW YORK MELLON
DEED OF CONFIRMATION AND AMENDMENT PURSUANT TO THE DEBENTURE DATED 16 NOVEMBER 2010 AND 2011-02-01 Satisfied THE BANK OF NEW YORK MELLON
DEBENTURE 2010-11-16 Satisfied THE BANK OF NEW YORK MELLON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVEX PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of IVEX PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVEX PLASTICS LIMITED
Trademarks
We have not found any records of IVEX PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVEX PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as IVEX PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVEX PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIVEX PLASTICS LIMITEDEvent Date2020-06-05
Company Number: 00502216 Name of Company: IVEX PLASTICS LIMITED Previous Name of Company: Closure Systems International (UK) Limited Nature of Business: Manufacture of plastic packing goods Type of Li…
 
Initiating party Event TypeResolution
Defending partyIVEX PLASTICS LIMITEDEvent Date2020-06-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLOSURE SYSTEMS INTERNATIONAL (UK) LIMITEDEvent Date2011-11-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLOSURE SYSTEMS INTERNATIONAL (UK) LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVEX PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVEX PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.