About

Registered Number: 02461585
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

 

Based in Lydney, Plysolene Ltd was founded on 22 January 1990. Currently we aren't aware of the number of employees at the the organisation. The companies director is Lainchbury, Shawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAINCHBURY, Shawn 01 April 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 May 2018
AUD - Auditor's letter of resignation 08 November 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 May 2014
TM02 - Termination of appointment of secretary 07 April 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AUD - Auditor's letter of resignation 03 January 2010
AUD - Auditor's letter of resignation 03 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 06 May 2004
CERTNM - Change of name certificate 19 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 02 August 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
AA - Annual Accounts 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
AUD - Auditor's letter of resignation 04 November 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 25 May 1999
395 - Particulars of a mortgage or charge 22 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 13 May 1997
AUD - Auditor's letter of resignation 16 July 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 16 May 1996
288 - N/A 16 May 1996
288 - N/A 29 April 1996
288 - N/A 21 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
AA - Annual Accounts 07 September 1995
288 - N/A 14 August 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 27 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 21 February 1994
AA - Annual Accounts 16 September 1993
288 - N/A 16 September 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 10 October 1991
CERTNM - Change of name certificate 25 September 1991
363a - Annual Return 31 May 1991
363a - Annual Return 29 October 1990
395 - Particulars of a mortgage or charge 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
RESOLUTIONS - N/A 15 March 1990
RESOLUTIONS - N/A 15 March 1990
RESOLUTIONS - N/A 15 March 1990
123 - Notice of increase in nominal capital 15 March 1990
288 - N/A 15 March 1990
395 - Particulars of a mortgage or charge 13 March 1990
RESOLUTIONS - N/A 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
287 - Change in situation or address of Registered Office 22 February 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 July 2002 Fully Satisfied

N/A

Mortgage debenture 18 October 1999 Fully Satisfied

N/A

Debenture 17 September 1998 Fully Satisfied

N/A

Supplemental debenture 31 January 1994 Fully Satisfied

N/A

Supplemental deed 28 March 1990 Fully Satisfied

N/A

Debenture 23 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.