About

Registered Number: 00652432
Date of Incorporation: 14/03/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: Manor Road, London, W13 0PP

 

Plasser Uk Ltd was registered on 14 March 1960 and has its registered office in the United Kingdom, it has a status of "Active". Mac, Tien, Bode, Thorsten, Simmons, Mark, Breward, Peter John, Brooks, Michael John, Yeo, Anne Lean Wah, Eichinger, Kurt, Dr, Kubat-hubmayer, Helga Clarissa, Mueller, Hans, Oellerer, Friederich, Pilgerstorfer, Herbert, Theurer, Josef, Yeo, Ane Lean Wah are listed as directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODE, Thorsten 15 May 2019 - 1
SIMMONS, Mark 01 June 2016 - 1
EICHINGER, Kurt, Dr N/A 30 September 1995 1
KUBAT-HUBMAYER, Helga Clarissa 01 September 2017 15 May 2019 1
MUELLER, Hans N/A 30 June 1993 1
OELLERER, Friederich N/A 21 December 1999 1
PILGERSTORFER, Herbert 01 July 1993 01 September 2017 1
THEURER, Josef N/A 01 September 2017 1
YEO, Ane Lean Wah 01 June 2003 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MAC, Tien 01 September 2016 - 1
BREWARD, Peter John 01 April 1993 15 September 2000 1
BROOKS, Michael John N/A 31 March 1993 1
YEO, Anne Lean Wah 16 September 2000 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 04 May 2020
AUD - Auditor's letter of resignation 24 June 2019
AA - Annual Accounts 23 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 September 2016
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 01 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 May 2008
MEM/ARTS - N/A 03 February 2008
CERTNM - Change of name certificate 28 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 22 May 1996
288 - N/A 23 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 25 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
MEM/ARTS - N/A 21 October 1993
AA - Annual Accounts 14 October 1993
CERTNM - Change of name certificate 01 October 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
363b - Annual Return 02 June 1993
363(287) - N/A 02 June 1993
288 - N/A 08 April 1993
363x - Annual Return 01 July 1992
AA - Annual Accounts 30 June 1992
288 - N/A 11 March 1992
AA - Annual Accounts 21 June 1991
395 - Particulars of a mortgage or charge 11 June 1991
363x - Annual Return 20 May 1991
288 - N/A 01 March 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1990
363 - Annual Return 05 February 1990
288 - N/A 23 February 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
395 - Particulars of a mortgage or charge 08 February 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
MISC - Miscellaneous document 14 March 1960

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 September 2001 Fully Satisfied

N/A

Debenture 28 May 1991 Fully Satisfied

N/A

Counter indemnity 18 July 1988 Fully Satisfied

N/A

Mortgage 29 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.