PLASCOAT SYSTEMS LIMITED
Overview
| Company Name | PLASCOAT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00514584 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLASCOAT SYSTEMS LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
Where is PLASCOAT SYSTEMS LIMITED located?
| Registered Office Address | Trading Estate Farnham GU9 9NY Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLASCOAT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLASCOAT U.K. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| PLASTIC COATINGS LIMITED | Dec 29, 1952 | Dec 29, 1952 |
What are the latest accounts for PLASCOAT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLASCOAT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2026 |
| Overdue | No |
What are the latest filings for PLASCOAT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 09, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Appointment of Michael Anthony Riddex as a director on Jul 08, 2025 | 2 pages | AP01 | ||
Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Satisfaction of charge 005145840010 in full | 1 pages | MR04 | ||
Satisfaction of charge 005145840009 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Farrell Dolan as a director on Jun 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Keith Davis as a director on Jun 24, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 41 pages | AA | ||
Registration of charge 005145840010, created on Jun 22, 2018 | 28 pages | MR01 | ||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PLASCOAT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Farrell | Director | Quadrant Park Mundells AL7 1FS Welwyn Garden City Unit 1 Hertfordshire United Kingdom | England | British | 249146510001 | |||||
| RIDDEX, Michael Anthony | Director | Trading Estate Farnham GU9 9NY Surrey | England | British | 337864030001 | |||||
| YOUENS, Laura Michele | Director | Trading Estate Farnham GU9 9NY Surrey | England | British | 218293810001 | |||||
| BILHAM, Keith John | Secretary | Kestrel Close Ewshot GU10 5TW Farnham 5 Surrey | British | 79580890002 | ||||||
| ELKIN, George Frank | Secretary | Elm Cottage Oakley Lane Oakley RG23 7JZ Basingstoke Hampshire | British | 1705100001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| BENSON, Patrick | Director | Upfolds Balls Cross GU28 9JP Petworth West Sussex | United Kingdom | British | 47583240001 | |||||
| BILHAM, Keith John | Director | Kestrel Close Ewshot GU10 5TW Farnham 5 Surrey | United Kingdom | British | 79580890002 | |||||
| BLENKINSOPP, James Ian | Director | c/o Axalta Coating Systems Uk Holding Limited Quadrant Park Mundells AL7 1FS Welwyn Garden City Unit 1 England | United Kingdom | British | 234692360001 | |||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| DAVIS, Michael Keith | Director | c/o Axalta Coating Systems Uk Holding Limited Quadrant Park Mundells AL7 1FS Welwyn Garden City Unit 1 England | England | British | 153157140002 | |||||
| DUNNETT, Christopher Frederic | Director | Roselands 25 Shortheath Road GU9 8SN Farnham Surrey | United Kingdom | British | 34066120002 | |||||
| ELKIN, George Frank | Director | Elm Cottage Oakley Lane Oakley RG23 7JZ Basingstoke Hampshire | British | 1705100001 | ||||||
| STOKE, Jeremy Michael | Director | 127 Wentworth Road B17 9SU Harborne Birmingham | England | British | 80957760001 | |||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WALTERS, Harold Edward | Director | Flat 6a Belgravia 57 South Bay Repulse Bay Hong Kong | Australian | 15482040003 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| WILSON, David John | Director | Flat 3 61 Cadogan Square SW1X 0HZ London | New Zealand | 3788660001 |
Who are the persons with significant control of PLASCOAT SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axalta Coating Systems Uk Holding Limited | Aug 14, 2017 | Mundells AL7 1FS Welwyn Garden City Unit 1 Quadrant Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Process Technologies Limited | Apr 06, 2016 | Farnham Trading Estate GU9 9NY Farnham Ipt Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0