About

Registered Number: 03562472
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: East Lane, Stainforth, Doncaster, South Yorkshire, DN7 5HF

 

Doncaster Plastic Fabrication Services Ltd was registered on 12 May 1998 with its registered office in Doncaster, it's status is listed as "Active". The current directors of the company are listed as Vickers, David Edward, Vickers, David Edward, Vickers, John Terry, Macdonald, Samantha, Vickers, Gillian. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Samantha 18 May 2010 29 August 2014 1
VICKERS, Gillian 22 May 1998 06 March 2007 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, David Edward 01 October 2010 - 1
VICKERS, David Edward 22 May 1998 06 March 2007 1
VICKERS, John Terry 06 March 2007 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 February 2019
SH01 - Return of Allotment of shares 19 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
MR04 - N/A 19 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 26 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 24 February 2016
SH01 - Return of Allotment of shares 16 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 06 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 10 May 2011
AP01 - Appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 24 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
CERTNM - Change of name certificate 08 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 06 February 2002
287 - Change in situation or address of Registered Office 17 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 01 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
CERTNM - Change of name certificate 22 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.