Plasgran Ltd was registered on 24 September 1999, it's status at Companies House is "Active". There are 10 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILSEN, Michael Anthony | 01 August 2020 | - | 1 |
MUNT, Steven | 01 October 2020 | - | 1 |
ROBERTS, Mark Andrew Stuart | 02 December 2015 | - | 1 |
DOORENBOSCH, Franciscus Lodewijk Paulus | 13 August 2018 | 29 April 2020 | 1 |
SMALL BUSINESS CENTRES (CAMBRIDGE) LTD | 24 September 1999 | 24 September 1999 | 1 |
WATERS, Carl John | 24 September 1999 | 13 August 2018 | 1 |
WATERS, Krisha Jane | 06 March 2003 | 13 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Deborah | 10 July 2019 | - | 1 |
GILES, Nicholas David Martin | 13 August 2018 | 10 July 2019 | 1 |
KO-SECRETARIAT LIMITED | 24 September 1999 | 24 September 1999 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 02 October 2020 | |
CS01 - N/A | 25 September 2020 | |
AP01 - Appointment of director | 11 August 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 24 September 2019 | |
TM02 - Termination of appointment of secretary | 23 July 2019 | |
AP03 - Appointment of secretary | 23 July 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 November 2018 | |
CS01 - N/A | 26 September 2018 | |
RESOLUTIONS - N/A | 31 August 2018 | |
CC04 - Statement of companies objects | 31 August 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
AA01 - Change of accounting reference date | 20 August 2018 | |
PSC07 - N/A | 20 August 2018 | |
AP03 - Appointment of secretary | 20 August 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
PSC07 - N/A | 20 August 2018 | |
PSC02 - N/A | 20 August 2018 | |
SH01 - Return of Allotment of shares | 20 August 2018 | |
MR04 - N/A | 20 August 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 06 October 2017 | |
PSC04 - N/A | 28 September 2017 | |
PSC04 - N/A | 28 September 2017 | |
RESOLUTIONS - N/A | 19 June 2017 | |
SH01 - Return of Allotment of shares | 08 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 31 May 2017 | |
RESOLUTIONS - N/A | 08 May 2017 | |
MR01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 24 September 2016 | |
MR01 - N/A | 22 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
AP01 - Appointment of director | 14 December 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH03 - Change of particulars for secretary | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
CH03 - Change of particulars for secretary | 24 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
AD01 - Change of registered office address | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 22 May 2003 | |
AA - Annual Accounts | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 08 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
287 - Change in situation or address of Registered Office | 21 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
287 - Change in situation or address of Registered Office | 03 November 1999 | |
NEWINC - New incorporation documents | 24 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2017 | Fully Satisfied |
N/A |
A registered charge | 04 April 2016 | Fully Satisfied |
N/A |
A registered charge | 30 January 2014 | Fully Satisfied |
N/A |
A registered charge | 30 January 2014 | Fully Satisfied |
N/A |
Mortgage | 11 August 2011 | Fully Satisfied |
N/A |
Mortgage | 14 January 2011 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 30 September 2010 | Fully Satisfied |
N/A |
Debenture | 24 October 2008 | Fully Satisfied |
N/A |
Debenture | 29 June 2005 | Fully Satisfied |
N/A |