About

Registered Number: 03460505
Date of Incorporation: 04/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Concept House, Blandford Heights, Blandford Forum, Dorset, DT11 7TE

 

Founded in 1997, Plasticable Ltd have registered office in Blandford Forum, it's status in the Companies House registry is set to "Active". The companies directors are Payne, Michelle Carla, Kewley, Alan John, De Selincourt, Derek Robin, Cave, Nicholas Peter, Cotter, Brian Joseph Michael, Kearney, Peter, Oxley, William Henry. There are currently 1-10 employees at the business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEWLEY, Alan John 03 February 2012 - 1
CAVE, Nicholas Peter 20 August 2003 20 October 2008 1
COTTER, Brian Joseph Michael 19 December 1997 21 August 2003 1
KEARNEY, Peter 20 August 2003 17 April 2018 1
OXLEY, William Henry 20 January 2012 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Michelle Carla 03 February 2012 - 1
DE SELINCOURT, Derek Robin 19 December 1997 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 29 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 September 2014
RP04 - N/A 19 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 September 2013
MR04 - N/A 02 August 2013
MR01 - N/A 27 June 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 07 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA01 - Change of accounting reference date 22 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AP03 - Appointment of secretary 03 February 2012
AD01 - Change of registered office address 03 February 2012
SH01 - Return of Allotment of shares 26 January 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 22 April 2009
225 - Change of Accounting Reference Date 16 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 11 March 2004
363s - Annual Return 14 December 2003
CERTNM - Change of name certificate 03 December 2003
AA - Annual Accounts 29 November 2003
AA - Annual Accounts 07 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
225 - Change of Accounting Reference Date 02 September 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
CERTNM - Change of name certificate 17 December 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Rent deposit deed 31 January 2012 Outstanding

N/A

Rent deposit deed 05 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.