UKBizDB.co.uk

PLASWAY LIMITED

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

This company is commonly known as Plasway Limited. The company was founded 35 years ago and was given the registration number 02327974. The firm's registered office is in SALFORD. You can find them at Riverside House, Irwell Street, Salford, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PLASWAY LIMITED
Company Number:02327974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 December 1988
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Salford, Lancashire, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 High Meadows, Simmondley, SK13 6PL

Secretary20 April 2000Active
Riverside House, Irwell Street, Salford, M3 5EN

Secretary21 February 2007Active
Riverside House, Irwell Street, Salford, M3 5EN

Director01 March 2002Active
Riverside House, Irwell Street, Salford, M3 5EN

Director21 February 2007Active
1 Hockerley Avenue, Whaley Bridge, Stockport, SK12 7RT

Secretary04 March 1992Active
17 Hyde Fold Clsoe, Off Bibby Lane, Burnage, M19 1EN

Secretary-Active
Ashwood 24c Hill Top, Hale, Altrincham, WA15 0NN

Secretary02 July 1993Active
High Lawn, 85a Bankhall Lane, Hale Altrincham, WA15 0NW

Director-Active
17 Hyde Fold Clsoe, Off Bibby Lane, Burnage, M19 1EN

Director-Active
Ashwood 24c Hill Top, Hale, Altrincham, WA15 0NN

Director31 January 1992Active
37 Chatsworth Road, High Lane, Stockport, SK6 8DA

Director01 March 2002Active

People with Significant Control

Mr David John Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:3, High Meadows, Glossop, England, SK13 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Keith Mort
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:3, Bronte Close, Rochdale, England, OL12 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Brand New Co (316) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2 Avery Trading Estate, Kenwood Road, Stockport, England, SK5 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2022-11-08Gazette

Gazette dissolved liquidation.

Download
2022-08-08Insolvency

Liquidation in administration progress report.

Download
2022-08-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-03Insolvency

Liquidation in administration progress report.

Download
2021-09-04Insolvency

Liquidation in administration progress report.

Download
2021-07-27Insolvency

Liquidation in administration extension of period.

Download
2021-03-03Insolvency

Liquidation in administration progress report.

Download
2020-10-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-04Insolvency

Liquidation in administration proposals.

Download
2020-08-24Address

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

Download
2020-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type audited abridged.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type audited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.