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 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 |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
HYGRADE HOUSE, HUNTERS LANE, |
Post Town | RUGBY |
County | WARWICKSHIRE |
Post Code | CV21 1EA |
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 |
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 |
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 |
Post Town | RUGBY |
Post Code | CV21 1EA |
SIC Code | 32990 - Other manufacturing n.e.c. |
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.