Based in Burton On Trent in Staffordshire, Plater Chemicals Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. There are currently 21-50 employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDON, Royston Maurice | 22 July 1996 | 26 February 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDON, Heidi Louise | 01 July 1996 | 22 July 1996 | 1 |
HENDON, Molly Spencer | 22 July 1996 | 26 February 1997 | 1 |
WALDRON, Tracy Elizabeth | 28 August 2002 | 08 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 26 June 2020 | |
MR04 - N/A | 25 January 2020 | |
MR01 - N/A | 29 October 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 05 June 2017 | |
AA - Annual Accounts | 18 July 2016 | |
CS01 - N/A | 08 July 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
MR04 - N/A | 25 March 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AA - Annual Accounts | 06 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
DISS16(SOAS) - N/A | 27 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 08 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
AA - Annual Accounts | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 25 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1998 | |
225 - Change of Accounting Reference Date | 25 November 1998 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 08 December 1997 | |
363b - Annual Return | 24 September 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
225 - Change of Accounting Reference Date | 12 June 1997 | |
287 - Change in situation or address of Registered Office | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
RESOLUTIONS - N/A | 11 April 1997 | |
RESOLUTIONS - N/A | 11 April 1997 | |
123 - Notice of increase in nominal capital | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 27 March 1997 | |
225 - Change of Accounting Reference Date | 11 October 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
287 - Change in situation or address of Registered Office | 18 July 1996 | |
NEWINC - New incorporation documents | 01 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2019 | Outstanding |
N/A |
All assets debenture | 02 September 2010 | Outstanding |
N/A |
Debenture | 10 February 2003 | Fully Satisfied |
N/A |
Assignment | 25 March 1997 | Fully Satisfied |
N/A |
Debenture | 10 March 1997 | Fully Satisfied |
N/A |