About

Registered Number: 03634644
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1b The Rose Estate, Osborn Way, Hook, Hampshire, RG27 9UT

 

Established in 1998, Plasma Quest Ltd are based in Hook, Hampshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hockley, Peter John, Dr., Horn, Hayley Louise, Holton, Barry William, Thwaites, Annette Jean, Williams, Anthony Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKLEY, Peter John, Dr. 02 January 2008 - 1
HORN, Hayley Louise 01 April 2020 - 1
HOLTON, Barry William 01 April 2000 05 April 2012 1
THWAITES, Annette Jean 19 May 2000 08 June 2001 1
WILLIAMS, Anthony Edward 03 November 2004 08 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AP01 - Appointment of director 07 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 April 2015
MR04 - N/A 24 October 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 14 September 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 04 March 2010
SH01 - Return of Allotment of shares 22 February 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
363a - Annual Return 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 13 February 2001
395 - Particulars of a mortgage or charge 27 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 January 2001 Fully Satisfied

N/A

Mortgage debenture 10 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.