Sabic Innovative Plastics Limited REDCAR


Founded in 1969, Sabic Innovative Plastics, classified under reg no. 00967609 is an active company. Currently registered at The Wilton Centre TS10 4RF, Redcar the company has been in the business for 55 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-11-06 Sabic Innovative Plastics Limited is no longer carrying the name Ge Plastics.

The company has one director. Mark B., appointed on 26 September 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sabic Innovative Plastics Limited Address / Contact

Office Address The Wilton Centre
Town Redcar
Post code TS10 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00967609
Date of Incorporation Thu, 4th Dec 1969
Industry Wholesale of petroleum and petroleum products
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 26 September 2017

John M.

Position: Director

Appointed: 26 September 2017

Resigned: 29 February 2024

John M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 29 February 2024

Sheena C.

Position: Director

Appointed: 23 September 2008

Resigned: 28 February 2009

David S.

Position: Director

Appointed: 01 February 2008

Resigned: 06 April 2018

Kathleen J.

Position: Secretary

Appointed: 02 November 2007

Resigned: 12 April 2010

Kathleen J.

Position: Director

Appointed: 19 September 2005

Resigned: 31 August 2007

Jolanda H.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2005

John C.

Position: Director

Appointed: 30 July 2004

Resigned: 01 February 2008

Stephen J.

Position: Director

Appointed: 01 June 2004

Resigned: 30 July 2004

Julie R.

Position: Secretary

Appointed: 31 January 2003

Resigned: 02 November 2007

Julie R.

Position: Director

Appointed: 31 January 2003

Resigned: 02 November 2007

Bas B.

Position: Director

Appointed: 12 April 2002

Resigned: 28 February 2009

James A.

Position: Director

Appointed: 01 June 2000

Resigned: 31 January 2003

Charles C.

Position: Director

Appointed: 01 June 2000

Resigned: 12 April 2002

James A.

Position: Secretary

Appointed: 08 November 1999

Resigned: 31 January 2003

Darren R.

Position: Director

Appointed: 01 August 1998

Resigned: 30 July 2004

Neil K.

Position: Director

Appointed: 01 August 1998

Resigned: 01 June 2000

Edwin N.

Position: Director

Appointed: 01 March 1998

Resigned: 01 June 2000

Matthew E.

Position: Director

Appointed: 01 February 1997

Resigned: 28 February 1998

George W.

Position: Director

Appointed: 01 October 1992

Resigned: 31 August 1998

Lyndon C.

Position: Director

Appointed: 01 October 1992

Resigned: 31 January 1997

Jeffrey T.

Position: Secretary

Appointed: 01 October 1992

Resigned: 08 November 1999

Company previous names

Ge Plastics November 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (19 pages)

Company search

Advertisements