TECHNICAL ABSORBENTS LIMITED - GRIMSBY


Company Profile Company Filings

Overview

TECHNICAL ABSORBENTS LIMITED is a Private Limited Company from GRIMSBY ENGLAND and has the status: Active.
TECHNICAL ABSORBENTS LIMITED was incorporated 31 years ago on 05/04/1993 and has the registered number: 02806731. The accounts status is FULL and accounts are next due on 30/09/2024.

TECHNICAL ABSORBENTS LIMITED - GRIMSBY

This company is listed in the following categories:
20600 - Manufacture of man-made fibres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ENERGY PARK WAY
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2TT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER LYNNE PORTAS Secretary 2023-07-01 CURRENT
MR CHEN HONGBO Sep 1973 Chinese Director 2023-04-12 CURRENT
MR WEI LU Feb 1977 Chinese Director 2023-11-24 CURRENT
MR LIU YONGSHENG Feb 1983 Chinese Director 2022-05-05 CURRENT
MR MICHAEL JAMES PARKINGTON Mar 1969 British Director 2013-10-28 CURRENT
MRS XU FENGJUAN Feb 1983 Chinese Director 2022-05-05 CURRENT
ADRIAN SWINBURN ALLEN Oct 1947 British Director 1993-07-26 UNTIL 2000-11-30 RESIGNED
MR RICHARD MARK HEATH Mar 1963 British Director 1993-07-26 UNTIL 2000-03-10 RESIGNED
MR LIU HONGSHENG Dec 1966 Chinese Director 2022-05-05 UNTIL 2023-04-12 RESIGNED
MR PAUL ANTHONY HENDRICK Apr 1947 Irish Director 2005-08-15 UNTIL 2007-04-20 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2004-07-01 UNTIL 2007-04-20 RESIGNED
DR ALAN HARRISON Mar 1957 British Director 1996-03-25 UNTIL 1999-12-31 RESIGNED
DR ZHIGANG HAO May 1978 Chinese Director 2017-09-18 UNTIL 2022-03-08 RESIGNED
DAVID TURIFF DUTHIE Jun 1938 British Director 1993-07-26 UNTIL 1999-02-23 RESIGNED
MR GEOFFREY CHARLES WILLIAM CUNNINGTON Nov 1954 Director 1993-04-27 UNTIL 1993-07-27 RESIGNED
JOHN ANTHONY CROSS Jan 1952 British Director 2005-03-02 UNTIL 2005-08-15 RESIGNED
MR COLIN NIGEL BOWES Jul 1939 British Director 1993-07-26 UNTIL 1997-05-19 RESIGNED
JOHN ALLAN BEDNALL Apr 1948 British Director 2002-01-15 UNTIL 2002-12-31 RESIGNED
MR ALAN JONES Aug 1950 British Director 1999-12-31 UNTIL 2007-04-20 RESIGNED
MR ERIC ALSTON Jan 1945 British Director 1998-12-03 UNTIL 2005-01-31 RESIGNED
MR HELGE AASEN Feb 1963 Norwegian Director 2013-01-24 UNTIL 2016-05-12 RESIGNED
PAUL JOHN AKERS Nov 1944 British Director 1993-07-26 UNTIL 1996-10-31 RESIGNED
MR HELGE AASEN Feb 1963 Norwegian Director 2020-04-03 UNTIL 2022-03-07 RESIGNED
MR GEOFFREY CHARLES WILLIAM CUNNINGTON Nov 1954 Secretary 1993-04-27 UNTIL 1995-06-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-04-05 UNTIL 1993-04-27 RESIGNED
MR PETER LLOYD ROGERS Dec 1947 British Director 2001-05-01 UNTIL 2001-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-04-05 UNTIL 1993-04-27 RESIGNED
MRS MICHILE ANN RILEY Secretary 2014-08-01 UNTIL 2023-06-30 RESIGNED
DAVID ALAN STEVENS Dec 1947 British Secretary 1995-06-23 UNTIL 2004-06-30 RESIGNED
DAVID RUDSDALE Aug 1948 British Director 1993-07-26 UNTIL 1994-04-18 RESIGNED
MR MICHAEL KOENIG Sep 1963 German Director 2016-05-12 UNTIL 2019-11-30 RESIGNED
MR RUI KANG LI Mar 1963 Chinese Director 2007-09-15 UNTIL 2016-05-12 RESIGNED
MR XIAOBAO LU Jun 1965 Chinese Director 2013-03-21 UNTIL 2016-05-12 RESIGNED
MR HENDRIK JOHANNES MULLER Oct 1972 South African Director 2016-05-12 UNTIL 2018-12-24 RESIGNED
JOSEPH PAOLA Mar 1960 South African Director 2000-12-21 UNTIL 2007-04-20 RESIGNED
MR JIAN ZHONG REN Nov 1962 Chinese Director 2007-09-15 UNTIL 2016-05-12 RESIGNED
MR ANDREW WILLIAM ROBERTS Jun 1954 British Director 1996-03-25 UNTIL 1996-10-31 RESIGNED
MR MICHAEL JOHN FORMAN Jul 1959 Secretary 2007-04-20 UNTIL 2014-07-31 RESIGNED
DAVID ALAN STEVENS Dec 1947 British Director 1993-04-27 UNTIL 1993-07-27 RESIGNED
DR DAVID MAC SERVICE May 1958 British Director 2007-04-20 UNTIL 2013-01-28 RESIGNED
MR MARK GARY SPENCE Feb 1958 British Director 1997-05-19 UNTIL 1998-12-03 RESIGNED
DOCTOR ANDREW SCOTT HOPKINS Jan 1948 British Director 1994-04-18 UNTIL 2001-12-01 RESIGNED
IAN EDMUND FERGUSON STEWART Mar 1946 British Director 2005-01-31 UNTIL 2007-04-20 RESIGNED
FREDERICK ALAN TINKLIN Jul 1953 British Director 2003-01-01 UNTIL 2005-03-02 RESIGNED
MR DAZHUANG WANG Aug 1962 Chinese Director 2016-05-12 UNTIL 2017-09-18 RESIGNED
MR YAN WANG Sep 1969 Chinese Director 2019-12-01 UNTIL 2022-03-08 RESIGNED
DAVID THOMAS WILKINSON Oct 1939 British Director 1999-02-23 UNTIL 2001-05-01 RESIGNED
MR JINGWAN WU Jan 1969 Chinese Director 2019-12-01 UNTIL 2023-10-25 RESIGNED
MR XING QIANG YANG Feb 1967 Chinese Director 2007-09-15 UNTIL 2011-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bluestar Fibres Investment Company Limited 2016-04-06 - 2016-04-16 Tsim Sha Tsui,   Kowloon, Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBEA UK LIMITED COLCHESTER Active FULL 22220 - Manufacture of plastic packing goods
LRUK (HOLDINGS) LIMITED BRADFORD Active GROUP 47910 - Retail sale via mail order houses or via Internet
LRUK (RETAIL) LIMITED BRADFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
LRUK (DORMANT NO.2) LIMITED BRADFORD Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
LRUK (DORMANT NO.4) LIMITED BRADFORD Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LRUK (DORMANT NO.1) LIMITED BRADFORD Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
ACETATE PRODUCTS LIMITED ENDERBY ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ECHO 2014 LIMITED BARNSLEY Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MOVITEX (UK) LIMITED LEEDS Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED STOCKPORT UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LOW MOOR SECURITIES LIMITED STOCKPORT UNITED KINGDOM Active DORMANT 74990 - Non-trading company
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
LRUK (DORMANT NO.3) LIMITED BRADFORD Active -... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BABCOCK HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ALSTEC LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BLUE STAR FIBRES COMPANY LIMITED GRIMSBY ENGLAND Active FULL 20600 - Manufacture of man-made fibres
M & A SYNERGIES LTD BRADFORD Dissolved... 70221 - Financial management
AIR POWER INTERNATIONAL LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BABCOCK DESIGN & TECHNOLOGY LIMITED DUNFERMLINE Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVIRO (GY) LIMITED GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
LENZING FIBERS GRIMSBY LIMITED GRIMSBY Active FULL 20600 - Manufacture of man-made fibres
ARCTEQ LTD GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
QUALITY ENGINEERING SUPPLIES LTD GRIMSBY ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
THE ARCTEQ GROUP LTD GRIMSBY UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BRADLEY LAKES LTD GRIMSBY ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
PUDCO LTD GRIMSBY ENGLAND Active DORMANT 56103 - Take-away food shops and mobile food stands
OAKWOOD PAVING & DRIVEWAYS LTD GRIMSBY UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
ROWLANDS PROPERTY INVESTMENTS LIMITED GRIMSBY UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings