About

Registered Number: 03343150
Date of Incorporation: 01/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 1 Castle Farm, Holt Heath, Worcestershire, WR6 6NJ

 

Plaswed Printed Products Ltd was founded on 01 April 1997. We don't currently know the number of employees at this business. This business has 4 directors listed as Danks, Simon Joseph, Danks, Stefanie Diane, Howell, Mary, Howell, Robert Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKS, Simon Joseph 30 April 2004 - 1
DANKS, Stefanie Diane 30 April 2004 - 1
HOWELL, Mary 01 April 1997 30 April 2004 1
HOWELL, Robert Leslie 01 April 1997 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
PSC04 - N/A 25 October 2018
PSC04 - N/A 25 October 2018
CH03 - Change of particulars for secretary 25 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
287 - Change in situation or address of Registered Office 02 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
RESOLUTIONS - N/A 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 24 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
DISS40 - Notice of striking-off action discontinued 27 October 1998
363a - Annual Return 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.