UKBizDB.co.uk

PLASMA COATINGS LIMITED

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

This company is commonly known as Plasma Coatings Limited. The company was founded 52 years ago and was given the registration number 01032072. The firm's registered office is in DERBYSHIRE. You can find them at 3 Meverill Road, Tideswell, Derbyshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PLASMA COATINGS LIMITED
Company Number:01032072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3 Meverill Road, Tideswell, Derbyshire, SK17 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment No 2, Bents Green House Bents Road, Sheffield, S11 9RG

Secretary-Active
Apartment No 2, Bents Green House Bents Road, Sheffield, S11 9RG

Director01 July 1993Active
3 Meverill Road, Tideswell, Derbyshire, SK17 8PY

Director28 March 2019Active
Apartment 2 Bents Green House, Bents Road, Sheffield, S11 9RG

Director-Active
25 Windsor Drive, Dronfield, S18 8PA

Director-Active
3 Meverill Road, Tideswell, Derbyshire, SK17 8PY

Director02 April 2018Active

People with Significant Control

Carole Lynn Anderson
Notified on:08 March 2022
Status:Active
Date of birth:July 1946
Nationality:English
Address:Plasma Coatings Limited, Unit 3 Meverill Road, Buxton, SK17 8PY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Alastair Duncan Anderson
Notified on:08 March 2022
Status:Active
Date of birth:November 1979
Nationality:English
Address:Plasma Coatings Limited, Unit 3 Meverill Road, Buxton, SK17 8PY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Ms Mikaela Lois Bailey
Notified on:19 July 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Plasma Coatings Ltd, Unit 3, Meverill Road, Tideswell, United Kingdom, SK17 8PY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Duncan Maxwell Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:3 Meverill Road, Derbyshire, SK17 8PY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.