About

Registered Number: 03093204
Date of Incorporation: 21/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, East Sussex, BN1 1BN

 

Based in East Sussex, Plotter Control Services Ltd was established in 1995. We don't currently know the number of employees at the business. Savage, Philip Michael, Wardley, Colin Charles are listed as the directors of Plotter Control Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Philip Michael 23 August 1995 - 1
WARDLEY, Colin Charles 23 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 September 2011
RESOLUTIONS - N/A 24 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 11 September 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 09 November 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 19 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.