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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3c Drakes Farm, Drakes Drive, Long Crendon, Buckinghamshire, England, HP18 9BA | Director | 01 October 2019 | Active |
3c Drakes Farm, Drakes Drive, Long Crendon, Buckinghamshire, England, HP18 9BA | Director | 01 October 2019 | Active |
6 Hazell Park, Amersham, HP7 9AB | Secretary | - | Active |
3c Drakes Farm, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA | Secretary | 01 October 2019 | Active |
9 Walnut Close, Brachley, | Director | - | Active |
Units G2-G4, Lincoln Park, Ward Road, Buckingham Road Industrial Est, NN13 7LE | Director | 03 July 2015 | Active |
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 | Director | 02 December 1999 | Active |
The Bramblings, Heyford Road, Kirtlington, OX5 3HS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Accounts | Change account reference date company current extended. | Download |
2019-10-15 | Change of constitution | Statement of companys objects. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.