PLASCOAT INTERNATIONAL LIMITED

PLASCOAT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLASCOAT INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00807284
    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 INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PLASCOAT INTERNATIONAL LIMITED located?

    Registered Office Address
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PLASCOAT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATORS (HOLDINGS) LIMITEDMay 29, 1964May 29, 1964

    What are the latest accounts for PLASCOAT INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 27, 2017
    Next Confirmation Statement DueApr 10, 2017
    OverdueYes

    What is the status of the latest annual return for PLASCOAT INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLASCOAT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 1,895,000
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1,895,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1,895,000
    SH01

    Appointment of Mr Jeremy Michael Stoke as a director

    2 pagesAP01

    Termination of appointment of Christopher Dunnett as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Withersmead Holdings Limited as a director

    1 pagesTM01

    Appointment of Mr Christopher Frederic Dunnett as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 27, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Withersmead Holdings Limited on Mar 24, 2010

    2 pagesCH02

    Secretary's details changed for Tdc Plastics Ltd on Mar 24, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of PLASCOAT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TDC PLASTICS LTD
    Trading Estate
    GU9 9NY Farnham
    C/O Plascoat Systems Limited
    Surrey
    United Kingdom
    Secretary
    Trading Estate
    GU9 9NY Farnham
    C/O Plascoat Systems Limited
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00894421
    86898730001
    STOKE, Jeremy Michael
    Wentworth Road
    B17 9SU Birmingham
    127
    England
    Director
    Wentworth Road
    B17 9SU Birmingham
    127
    England
    EnglandBritish80957760001
    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
    BILHAM, Keith John
    96 Sand Hill
    GU14 8JS Farnborough
    Hampshire
    Director
    96 Sand Hill
    GU14 8JS Farnborough
    Hampshire
    British79580890001
    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
    DUNNETT, Christopher Frederic
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Director
    Trading Estate
    Farnham
    GU9 9NY Surrey
    United KingdomBritish34066120002
    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
    GREGG, William
    Rosemount
    Park Lane, Ropley
    SO24 0BE Alresford
    Hampshire
    Director
    Rosemount
    Park Lane, Ropley
    SO24 0BE Alresford
    Hampshire
    British64240030001
    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
    WITHERSMEAD HOLDINGS LIMITED
    Trading Estate
    GU9 9NY Farnham
    C/O Plascoat Systems Limited
    Surrey
    United Kingdom
    Director
    Trading Estate
    GU9 9NY Farnham
    C/O Plascoat Systems Limited
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01052543
    86899170001

    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