About

Registered Number: 02281896
Date of Incorporation: 29/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: G2-G4 Lincoln Park, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LE,

 

Plasmotec Ltd was founded on 29 July 1988 and has its registered office in Brackley, Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are O'neill, Andrew Timothy, Rankin, James William, Spencer Jones, Nicholas George, Berry, Douglas Arthur, Cook, Nicholas Michael, Gardner, Michael John, Hibble, Laurence Frederick, Parsley, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Andrew Timothy 02 December 1999 - 1
RANKIN, James William 01 October 2019 - 1
BERRY, Douglas Arthur N/A 05 October 2001 1
COOK, Nicholas Michael 03 July 2015 24 March 2017 1
GARDNER, Michael John N/A 19 April 1996 1
HIBBLE, Laurence Frederick N/A 19 May 2020 1
PARSLEY, Christopher John N/A 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
SPENCER JONES, Nicholas George 01 October 2019 25 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
PSC05 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CS01 - N/A 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AD01 - Change of registered office address 26 February 2020
AA01 - Change of accounting reference date 07 February 2020
RESOLUTIONS - N/A 15 October 2019
CC04 - Statement of companies objects 15 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC02 - N/A 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AP03 - Appointment of secretary 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 12 July 2019
MR04 - N/A 12 July 2019
MR05 - N/A 10 July 2019
MR05 - N/A 04 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 February 2016
SH03 - Return of purchase of own shares 24 November 2015
AP01 - Appointment of director 21 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 18 February 2015
MR01 - N/A 16 October 2014
MR01 - N/A 03 October 2014
SH03 - Return of purchase of own shares 29 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 14 February 2014
MR01 - N/A 27 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 30 January 2009
169 - Return by a company purchasing its own shares 01 October 2008
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 February 2007
169 - Return by a company purchasing its own shares 28 April 2006
AA - Annual Accounts 20 April 2006
RESOLUTIONS - N/A 04 April 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 28 January 2005
169 - Return by a company purchasing its own shares 30 September 2004
RESOLUTIONS - N/A 13 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 03 February 2004
169 - Return by a company purchasing its own shares 22 October 2003
RESOLUTIONS - N/A 08 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 07 February 2003
169 - Return by a company purchasing its own shares 24 January 2003
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 08 February 1994
288 - N/A 16 January 1994
AA - Annual Accounts 15 September 1993
395 - Particulars of a mortgage or charge 29 June 1993
363s - Annual Return 07 April 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 04 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
363a - Annual Return 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
RESOLUTIONS - N/A 23 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
123 - Notice of increase in nominal capital 12 June 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 01 February 1990
RESOLUTIONS - N/A 21 December 1989
RESOLUTIONS - N/A 21 December 1989
RESOLUTIONS - N/A 21 December 1989
123 - Notice of increase in nominal capital 21 December 1989
287 - Change in situation or address of Registered Office 24 August 1989
288 - N/A 12 June 1989
288 - N/A 12 June 1989
395 - Particulars of a mortgage or charge 08 June 1989
PUC 2 - N/A 31 March 1989
RESOLUTIONS - N/A 30 January 1989
RESOLUTIONS - N/A 30 January 1989
RESOLUTIONS - N/A 30 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
123 - Notice of increase in nominal capital 30 January 1989
287 - Change in situation or address of Registered Office 26 January 1989
395 - Particulars of a mortgage or charge 24 January 1989
CERTNM - Change of name certificate 21 October 1988
288 - N/A 26 August 1988
287 - Change in situation or address of Registered Office 26 August 1988
RESOLUTIONS - N/A 18 August 1988
MISC - Miscellaneous document 29 July 1988
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 08 September 2013 Outstanding

N/A

Legal charge 17 November 2011 Fully Satisfied

N/A

Legal mortgage 28 January 1994 Fully Satisfied

N/A

Legal mortgage 24 June 1993 Fully Satisfied

N/A

Mortgage debenture 21 May 1989 Outstanding

N/A

Legal mortgage 12 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.