This company is commonly known as Plascoat Systems Limited. The company was founded 71 years ago and was given the registration number 00514584. The firm's registered office is in SURREY. You can find them at Trading Estate, Farnham, Surrey, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | PLASCOAT SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00514584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trading Estate, Farnham, Surrey, GU9 9NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, England, AL7 1FS | Director | 14 August 2017 | Active |
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, United Kingdom, AL7 1FS | Director | 24 June 2019 | Active |
5, Kestrel Close, Ewshot, Farnham, GU10 5TW | Secretary | 24 December 2004 | Active |
Elm Cottage Oakley Lane, Oakley, Basingstoke, RG23 7JZ | Secretary | 23 April 1996 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | - | Active |
Upfolds, Balls Cross, Petworth, GU28 9JP | Director | 31 March 2003 | Active |
5, Kestrel Close, Ewshot, Farnham, GU10 5TW | Director | 19 December 2001 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 07 June 1993 | Active |
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, England, AL7 1FS | Director | 14 August 2017 | Active |
Roselands, 25 Shortheath Road, Farnham, GU9 8SN | Director | 07 April 1994 | Active |
Elm Cottage Oakley Lane, Oakley, Basingstoke, RG23 7JZ | Director | - | Active |
127 Wentworth Road, Harborne, B17 9SU | Director | 13 June 2007 | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | - | Active |
Flat 6a Belgravia, 57 South Bay Repulse Bay, Hong Kong, | Director | - | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | - | Active |
Flat 3 61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
Axalta Coating Systems Uk Holding Limited | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Quadrant Park, Mundells, Welwyn Garden City, England, AL7 1FS |
Nature of control | : |
|
International Process Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ipt Limited, Farnham Trading Estate, Farnham, England, GU9 9NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type group. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Resolution | Resolution. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.