About

Registered Number: 03848053
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Manea Road, Wimblington, March, Cambridgeshire, PE15 0PE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.