About

Registered Number: 02960372
Date of Incorporation: 19/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: DAVIES GRINDROD & CO, 11 Queen Street, Wellington, Telford, Shropshire, TF1 1EH

 

Established in 1994, Plastic Machining Services Ltd has its registered office in Telford in Shropshire. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONKS, Tanya Maria 26 August 1994 - 1
BRAMPTON, Paul 19 August 1994 26 August 1994 1
SWIFT, Paula Frances 19 August 1994 26 August 1994 1
Secretary Name Appointed Resigned Total Appointments
MANSELL, Brenda 22 February 1996 - 1
GRIFFITHS, Paul Andrew 26 August 1994 22 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 28 August 2017
CH01 - Change of particulars for director 28 August 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 29 August 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 06 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 31 July 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 12 October 2005
CERTNM - Change of name certificate 21 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 10 August 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 05 February 1997
395 - Particulars of a mortgage or charge 21 January 1997
363s - Annual Return 27 August 1996
288 - N/A 05 March 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 21 August 1995
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
288 - N/A 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1994
288 - N/A 18 October 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.