About

Registered Number: 02718999
Date of Incorporation: 01/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU,

 

Based in Kent, Plastic Data Card Ltd was founded on 01 June 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Roblett, Andrew, Sumner, Robin Mark, Broughton, Stephen Alan, Kitchingman, John Alan, Ocarroll, James, Rae, Milton, Thompson, John Haldon are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBLETT, Andrew 18 September 2020 - 1
SUMNER, Robin Mark 18 September 2020 - 1
BROUGHTON, Stephen Alan 01 June 1992 03 August 1998 1
KITCHINGMAN, John Alan 01 June 1992 18 September 2020 1
OCARROLL, James 03 August 1998 18 September 2020 1
RAE, Milton 31 May 2010 26 September 2012 1
THOMPSON, John Haldon 01 June 1992 18 September 2020 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC01 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 20 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 21 June 1998
287 - Change in situation or address of Registered Office 07 May 1998
AA - Annual Accounts 29 April 1998
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 10 December 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 14 June 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 25 August 1993
288 - N/A 08 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

Equipment mortgage 31 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.