About

Registered Number: 04452705
Date of Incorporation: 31/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ham Lane, Kingswinford, West Midlands, DY6 7JY,

 

Plastic Coatings Ltd was founded on 31 May 2002 and are based in West Midlands, it's status in the Companies House registry is set to "Active". The company has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
RESOLUTIONS - N/A 12 March 2018
SH01 - Return of Allotment of shares 27 November 2017
AD01 - Change of registered office address 27 November 2017
MR04 - N/A 17 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 June 2014
MR01 - N/A 01 May 2014
MR01 - N/A 16 April 2014
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG01 - Particulars of a mortgage or charge 16 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2003
363s - Annual Return 15 June 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 March 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 March 2003
RESOLUTIONS - N/A 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
MEM/ARTS - N/A 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
CERTNM - Change of name certificate 17 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2003
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

All assets debenture 10 November 2009 Outstanding

N/A

Debenture 31 December 2002 Outstanding

N/A

Legal charge 20 July 1999 Fully Satisfied

N/A

Legal charge 20 July 1999 Fully Satisfied

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Legal charge 29 March 1999 Outstanding

N/A

Legal charge 29 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.