About

Registered Number: 03919619
Date of Incorporation: 04/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Fullflow House Holbrook Avenue, Holbrook Industrial,, Holbrook, Sheffield, South Yorkshire, S20 3FF

 

Having been setup in 2000, Plasflow Ltd have registered office in Holbrook, Sheffield, it's status in the Companies House registry is set to "Active". This company currently employs 11-20 staff. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGLESBY, Craig Andrew 12 October 2009 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PETT, David Jonathan 06 April 2011 - 1
WALKER, Susan Diane Lamont 15 February 2000 22 June 2000 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 February 2017
RESOLUTIONS - N/A 16 January 2017
CC04 - Statement of companies objects 16 January 2017
MR01 - N/A 23 December 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
MR04 - N/A 18 July 2016
MR04 - N/A 15 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 03 November 2011
AP03 - Appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 22 October 2009
AUD - Auditor's letter of resignation 27 July 2009
AAMD - Amended Accounts 13 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
395 - Particulars of a mortgage or charge 28 February 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
225 - Change of Accounting Reference Date 25 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
CERTNM - Change of name certificate 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

Debenture 05 April 2002 Fully Satisfied

N/A

Legal charge 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.