About

Registered Number: 03268230
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear, NE21 4SQ

 

Founded in 1996, Plaster Design Ltd are based in Newburn Bridge Road Blaydon, Tyne And Wear, it's status is listed as "Active". We do not know the number of employees at Plaster Design Ltd. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Gillian 21 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AP03 - Appointment of secretary 28 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 09 July 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 14 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 28 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 08 August 1999
AAMD - Amended Accounts 09 June 1999
AAMD - Amended Accounts 01 June 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 09 February 1998
395 - Particulars of a mortgage or charge 18 December 1996
225 - Change of Accounting Reference Date 28 November 1996
MEM/ARTS - N/A 26 November 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
CERTNM - Change of name certificate 19 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 October 2001 Outstanding

N/A

Debenture 15 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.