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.
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 |
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 |
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 |