Based in Cambridgeshire, Plasgran Ltd was established in 1999. There are 10 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at 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 |