About

Registered Number: 03991456
Date of Incorporation: 12/05/2000 (24 years ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Plating Equipment Ltd was established in 2000. We don't currently know the number of employees at this company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Martin Duncan 12 May 2000 13 July 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 February 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.