HYGRADE INDUSTRIAL PLASTICS LIMITED

Address:
Hygrade House, Hunters Lane, Rugby, Warwickshire, CV21 1EA

HYGRADE INDUSTRIAL PLASTICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01027044. The registration start date is October 12, 1971. The current status is Active.

Company Overview

Company Number 01027044
Company Name HYGRADE INDUSTRIAL PLASTICS LIMITED
Registered Address Hygrade House
Hunters Lane
Rugby
Warwickshire
CV21 1EA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-10-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2021-10-20
Confirmation Statement Last Update 2020-10-06
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address HYGRADE HOUSE,
HUNTERS LANE,
Post Town RUGBY
County WARWICKSHIRE
Post Code CV21 1EA

Companies with the same post code

Entity Name Office Address
MALPASS LANDSCAPING LIMITED Unit 4 & 5 Hunters Lane, Rugby, Warwickshire, CV21 1EA, England
HYGRADE PLASTICS LIMITED Hygrade House, Hunters Lane, Rugby, Warwickshire, CV21 1EA
EDGEFINE LIMITED Unit 18, B Hunters Lane, Rugby, Warwickshire, CV21 1EA
ARROW ENGINEERING SUPPLY COMPANY LIMITED Unit 6, Hunters Lane Ind Est, Rugby, Warwickshire, CV21 1EA
KASTED HOLDINGS LIMITED Hygrade House, Hunters Lane, Rugby, Warwickshire, CV21 1EA

Companies with the same post town

Entity Name Office Address
CLARK'S COURIERS LTD 21 Noble Drive, Cawston, Rugby, Warwickshire, CV22 7FL, England
CURRY HOUSE RUGBY LTD 318 Hillmorton Road, Rugby, CV22 5BP, England
LAVENDER LANE BRIDAL LTD 31 Holbrook Avenue, Rugby, CV21 2QG, England
MAMA AND GG LTD 3 Furness Close, Rugby, Warwickshire, CV21 1QE, United Kingdom
CORIBA LIMITED 40 Stanley Road, Rugby, CV21 3UE, England
A3T TRANSPORT LTD 73 New Street, Rugby, CV22 7BD, England
OLIVA HEALTH LIMITED 87 Glebe Crescent, Rugby, Warks, CV21 2HQ, United Kingdom
RUGBY CLEANING SERVICES LTD 4 Austin Close, Rugby, CV21 1FU, England
BERRINGTON-HUNSBURY HOLDINGS LIMITED 37 Muirhead Rise, Rugby, CV23 1BE, United Kingdom
D2STOCK LTD 106 Magnet Lane, Rugby, Warwickshire, CV22 7NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KASTHURI, Ramanujam Secretary (Active) Tudor Cottage, 63 Borrowcop Lane, Lichfield, Staffordshire, England, WS14 9DG /
25 September 2013
/
KASTHURI, Ramanujam Director (Active) Tudor Cottage 63 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG September 1948 /
7 October 1996
British /
England
Managing Director
MATHARU, Tejinder Singh Director (Active) 17 Woodlands Lane, Shirley, Solihull, B90 2PX January 1956 /
5 April 2001
British /
England
Project Director
PUGH, Lionel John Secretary (Resigned) 271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU /
/
DERBY, Beryl Doreen Director (Resigned) Hall Farm, Brownsover, Rugby, Warks, CV21 1HY March 1933 /
British /
Director
DERBY, Horace Frank Director (Resigned) Hall Farm, Brownsover, Rugby, Warks, CV21 1HY February 1931 /
British /
Production Engineer
HARRISON, Dorothy Janet Director (Resigned) 32 Claremont Close, Bulkington, Nuneaton, Warwickshire, CV12 9RP October 1938 /
British /
Director
HARRISON, Graham William Director (Resigned) 32 Claremont Close, Bulkington, Nuneaton, Warwickshire, CV12 9RP March 1934 /
British /
Production Engineer
PUGH, Ann Lavinia Director (Resigned) 271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU August 1934 /
British /
Director
PUGH, Lionel John Director (Resigned) 271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU December 1931 /
British /
Plastics Engineer
WINSPER, Colin Edward, Dr Director (Resigned) Pepper Pot Lodge, Brereton Hill, Upper Longdon, Nr Rugeley, Staffordshire, England, WS15 4LB September 1938 /
2 December 2013
British /
England
Non Executive Chairman

Competitor

Search similar business entities

Post Town RUGBY
Post Code CV21 1EA
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on HYGRADE INDUSTRIAL PLASTICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches