About

Registered Number: 01116843
Date of Incorporation: 06/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 32 Dawkins Road Industrial Est, Hamworthy, Poole, Dorset, BH5 4JW

 

Poole Technical Plating Services Ltd was setup in 1973, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the business are Scott, Stephanie Jean, Dr, Garlinge, Ian David, Scott, Christopher James, Davison, Colin Victor, Scott, Ronald Wilfred, Williams, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLINGE, Ian David 03 January 2006 - 1
SCOTT, Christopher James 01 July 2000 - 1
DAVISON, Colin Victor N/A 02 March 1993 1
SCOTT, Ronald Wilfred N/A 19 April 2011 1
WILLIAMS, John N/A 14 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Stephanie Jean, Dr 02 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 21 March 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 22 February 2018
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 October 2011
RESOLUTIONS - N/A 21 September 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 06 April 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 12 April 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 12 December 1994
RESOLUTIONS - N/A 09 December 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 06 April 1994
363b - Annual Return 16 June 1993
287 - Change in situation or address of Registered Office 05 April 1993
AA - Annual Accounts 31 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 26 April 1992
363s - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 16 October 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
288 - N/A 25 March 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 10 August 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
288 - N/A 23 February 1988
288 - N/A 02 November 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
MISC - Miscellaneous document 06 June 1973

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 October 1991 Outstanding

N/A

Debenture 21 July 1983 Fully Satisfied

N/A

Legal charge 11 February 1981 Fully Satisfied

N/A

Legal charge 13 June 1980 Fully Satisfied

N/A

Legal charge 06 March 1978 Fully Satisfied

N/A

Debenture 06 March 1978 Fully Satisfied

N/A

Legal mortgage 03 October 1977 Fully Satisfied

N/A

Single debenture 16 September 1974 Fully Satisfied

N/A

Mortgage 09 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.