PLASCOAT SYSTEMS LIMITED

PLASCOAT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLASCOAT SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00514584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLASCOAT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLASCOAT U.K. LIMITEDDec 31, 1980Dec 31, 1980
    PLASTIC COATINGS LIMITEDDec 29, 1952Dec 29, 1952

    What are the latest accounts for PLASCOAT SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLASCOAT SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2027
    Next Confirmation Statement DueMar 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2026
    OverdueNo

    What are the latest filings for PLASCOAT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Michael Anthony Riddex as a director on Jul 08, 2025

    2 pagesAP01

    Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025

    1 pagesTM01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Satisfaction of charge 005145840010 in full

    1 pagesMR04

    Satisfaction of charge 005145840009 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Farrell Dolan as a director on Jun 24, 2019

    2 pagesAP01

    Termination of appointment of Michael Keith Davis as a director on Jun 24, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    41 pagesAA

    Registration of charge 005145840010, created on Jun 22, 2018

    28 pagesMR01

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Who are the officers of PLASCOAT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Farrell
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    United Kingdom
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    United Kingdom
    EnglandBritish249146510001
    RIDDEX, Michael Anthony
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Director
    Trading Estate
    Farnham
    GU9 9NY Surrey
    EnglandBritish337864030001
    YOUENS, Laura Michele
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Director
    Trading Estate
    Farnham
    GU9 9NY Surrey
    EnglandBritish218293810001
    BILHAM, Keith John
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    5
    Surrey
    Secretary
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    5
    Surrey
    British79580890002
    ELKIN, George Frank
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    Secretary
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    British1705100001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BENSON, Patrick
    Upfolds
    Balls Cross
    GU28 9JP Petworth
    West Sussex
    Director
    Upfolds
    Balls Cross
    GU28 9JP Petworth
    West Sussex
    United KingdomBritish47583240001
    BILHAM, Keith John
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    5
    Surrey
    Director
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    5
    Surrey
    United KingdomBritish79580890002
    BLENKINSOPP, James Ian
    c/o Axalta Coating Systems Uk Holding Limited
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    England
    Director
    c/o Axalta Coating Systems Uk Holding Limited
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    England
    United KingdomBritish234692360001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    DAVIS, Michael Keith
    c/o Axalta Coating Systems Uk Holding Limited
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    England
    Director
    c/o Axalta Coating Systems Uk Holding Limited
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    England
    EnglandBritish153157140002
    DUNNETT, Christopher Frederic
    Roselands
    25 Shortheath Road
    GU9 8SN Farnham
    Surrey
    Director
    Roselands
    25 Shortheath Road
    GU9 8SN Farnham
    Surrey
    United KingdomBritish34066120002
    ELKIN, George Frank
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    Director
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    British1705100001
    STOKE, Jeremy Michael
    127 Wentworth Road
    B17 9SU Harborne
    Birmingham
    Director
    127 Wentworth Road
    B17 9SU Harborne
    Birmingham
    EnglandBritish80957760001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WALTERS, Harold Edward
    Flat 6a Belgravia
    57 South Bay Repulse Bay
    Hong Kong
    Director
    Flat 6a Belgravia
    57 South Bay Repulse Bay
    Hong Kong
    Australian15482040003
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WILSON, David John
    Flat 3 61 Cadogan Square
    SW1X 0HZ London
    Director
    Flat 3 61 Cadogan Square
    SW1X 0HZ London
    New Zealand3788660001

    Who are the persons with significant control of PLASCOAT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1 Quadrant Park
    Hertfordshire
    England
    Aug 14, 2017
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1 Quadrant Park
    Hertfordshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number8330148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    International Process Technologies Limited
    Farnham Trading Estate
    GU9 9NY Farnham
    Ipt Limited
    England
    Apr 06, 2016
    Farnham Trading Estate
    GU9 9NY Farnham
    Ipt Limited
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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