About

Registered Number: 02495369
Date of Incorporation: 24/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Heyford House Catfoss Airfield, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

 

Plas-tech Thermoforming Ltd was established in 1990, it has a status of "Active". Rial, Victoria Jayne, Rial, Katherine Pamela, Watkinson, Alison Dawn, Rial, Stephen James, Smart, James Michael are listed as the directors of this organisation. 51-100 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIAL, Stephen James N/A 01 July 2001 1
SMART, James Michael N/A 24 November 1993 1
Secretary Name Appointed Resigned Total Appointments
RIAL, Victoria Jayne 01 August 2008 - 1
RIAL, Katherine Pamela 29 January 1993 24 November 1993 1
WATKINSON, Alison Dawn N/A 29 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 29 November 2018
RESOLUTIONS - N/A 14 August 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 11 December 2017
MR01 - N/A 13 October 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 25 November 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
395 - Particulars of a mortgage or charge 27 August 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 27 February 2009
225 - Change of Accounting Reference Date 20 January 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 July 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
123 - Notice of increase in nominal capital 20 April 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 28 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
287 - Change in situation or address of Registered Office 16 August 1995
AA - Annual Accounts 20 July 1995
395 - Particulars of a mortgage or charge 15 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 14 December 1993
AA - Annual Accounts 18 October 1993
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 05 September 1993
AA - Annual Accounts 02 March 1993
288 - N/A 02 March 1993
363b - Annual Return 02 March 1993
AA - Annual Accounts 16 March 1992
363a - Annual Return 16 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 11 May 1990
NEWINC - New incorporation documents 24 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 November 2009 Outstanding

N/A

Debenture 26 August 2009 Outstanding

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Fixed and floating charge 14 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.