UKBizDB.co.uk

PLASCOAT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Trading Estate, Farnham, Surrey, GU9 9NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, England, AL7 1FS

Director14 August 2017Active
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, United Kingdom, AL7 1FS

Director24 June 2019Active
5, Kestrel Close, Ewshot, Farnham, GU10 5TW

Secretary24 December 2004Active
Elm Cottage Oakley Lane, Oakley, Basingstoke, RG23 7JZ

Secretary23 April 1996Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary-Active
Upfolds, Balls Cross, Petworth, GU28 9JP

Director31 March 2003Active
5, Kestrel Close, Ewshot, Farnham, GU10 5TW

Director19 December 2001Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, England, AL7 1FS

Director14 August 2017Active
Roselands, 25 Shortheath Road, Farnham, GU9 8SN

Director07 April 1994Active
Elm Cottage Oakley Lane, Oakley, Basingstoke, RG23 7JZ

Director-Active
127 Wentworth Road, Harborne, B17 9SU

Director13 June 2007Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type group.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Resolution

Resolution.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.