UKBizDB.co.uk

PLASMOTEC LIMITED

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

This company is commonly known as Plasmotec Limited. The company was founded 35 years ago and was given the registration number 02281896. The firm's registered office is in BRACKLEY. You can find them at G2-g4 Lincoln Park, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASMOTEC LIMITED
Company Number:02281896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:G2-g4 Lincoln Park, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, England, NN13 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c Drakes Farm, Drakes Drive, Long Crendon, Buckinghamshire, England, HP18 9BA

Director01 October 2019Active
3c Drakes Farm, Drakes Drive, Long Crendon, Buckinghamshire, England, HP18 9BA

Director01 October 2019Active
6 Hazell Park, Amersham, HP7 9AB

Secretary-Active
3c Drakes Farm, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA

Secretary01 October 2019Active
9 Walnut Close, Brachley,

Director-Active
Units G2-G4, Lincoln Park, Ward Road, Buckingham Road Industrial Est, NN13 7LE

Director03 July 2015Active
55 Beech Crescent, Kidlington, OX5 1DP

Director-Active
6 Hazell Park, Amersham, HP7 9AB

Director-Active
G2-G4, Lincoln Park, Ward Road, Buckingham Road Industrial Estate, Brackley, England, NN13 7LE

Director02 December 1999Active
The Bramblings, Heyford Road, Kirtlington, OX5 3HS

Director-Active

People with Significant Control

Rankins Partners Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:3c Drakes Farm, Drakes Drive, Buckinghamshire, England, HP18 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Frederick Hibble
Notified on:20 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:Units G2-G4, Lincoln Park, Buckingham Road Industrial Est, NN13 7LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew Timothy O'Neill
Notified on:20 January 2017
Status:Active
Date of birth:May 1990
Nationality:British
Address:Units G2-G4, Lincoln Park, Buckingham Road Industrial Est, NN13 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-02-26Address

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

Download
2020-02-07Accounts

Change account reference date company current extended.

Download
2019-10-15Change of constitution

Statement of companys objects.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.