UKBizDB.co.uk

PLASMAC LIMITED

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

This company is commonly known as Plasmac Limited. The company was founded 30 years ago and was given the registration number 02874104. The firm's registered office is in ALTRINCHAM. You can find them at Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:PLASMAC LIMITED
Company Number:02874104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1993
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gabriele Caccia, Viale Industria, 42, Busto Arsizio, Italy, 21052

Director19 September 2014Active
7, Hidcote Drive, Westcroft, Milton Keynes, England, MK4 4FU

Director24 July 2017Active
Mapledown, Thame Road, Stadhampton, OX44 7TX

Secretary01 February 1994Active
White Gates Risborough Road, Terrick, Aylesbury, HP17 0UB

Secretary15 April 1996Active
White Gates Risborough Road, Terrick, Aylesbury, HP17 0UB

Secretary03 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1993Active
Mapledown, Thame Road, Stadhampton, OX44 7TX

Director01 February 1994Active
Whitegates Risborough Road, Terrick, Aylesbury, HP17 0UB

Director03 December 1993Active
The Old Parsonage, Adbaston, ST20 0QG

Director01 February 1994Active
College House, St Leonards Close, Bridgnorth, WV16 4EJ

Director06 August 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1993Active

People with Significant Control

Mr Gabriele Caccia
Notified on:19 July 2017
Status:Active
Date of birth:February 1976
Nationality:Italian
Address:Netchwood Finance Ltd, Atlantic Business Centre, Altrincham, WA14 5NQ
Nature of control:
  • Significant influence or control
Mr David Graham Thomas
Notified on:19 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Whitgates, Risborough Road, Aylesbury, England, HP17 0UB
Nature of control:
  • Significant influence or control

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 (5 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
2022-04-06Gazette

Gazette dissolved liquidation.

Download
2022-01-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Insolvency

Liquidation disclaimer notice.

Download
2019-06-07Insolvency

Liquidation disclaimer notice.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-05-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-30Resolution

Resolution.

Download
2019-04-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Gazette

Gazette filings brought up to date.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.