About

Registered Number: 02585291
Date of Incorporation: 25/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 16 Star Road Trading Estate Star Road, Partridge Green, Horsham, West Sussex, RH13 8RA,

 

Established in 1991, Plastic Technology Service Ltd has its registered office in West Sussex, it's status at Companies House is "Active". The company employs 1-10 people. The business has 4 directors listed as Doyle, David William, Schruers, Susan Marie, Thatcher, Martin, Vickers, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, David William 01 December 1998 30 September 2001 1
SCHRUERS, Susan Marie N/A 12 January 2017 1
THATCHER, Martin 02 May 1995 31 August 2000 1
VICKERS, Ann 01 December 1998 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 05 October 2017
RP04TM01 - N/A 12 April 2017
RP04TM01 - N/A 12 April 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP01 - Appointment of director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
SH01 - Return of Allotment of shares 08 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 01 May 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 15 May 1996
363s - Annual Return 16 April 1996
288 - N/A 06 March 1996
AA - Annual Accounts 02 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
MEM/ARTS - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
123 - Notice of increase in nominal capital 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 30 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
287 - Change in situation or address of Registered Office 26 April 1991
NEWINC - New incorporation documents 25 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.