About

Registered Number: 04401139
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB

 

Having been setup in 2002, Plastor Ltd has its registered office in Maidenhead. The organisation is registered for VAT. We don't know the number of employees at the business. Yates, Karen, Yates, John Payton are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, John Payton 26 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YATES, Karen 26 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
CH03 - Change of particulars for secretary 23 March 2020
PSC04 - N/A 23 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 11 September 2015
MA - Memorandum and Articles 11 September 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 April 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
363s - Annual Return 21 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.