Company number 02813653
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address HILTON ROAD, COBBS WOOD ESTATE, ASHFORD, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PLASTICOM LTD. are www.plasticom.co.uk, and www.plasticom.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plasticom Ltd is a Private Limited Company.
The company registration number is 02813653. Plasticom Ltd has been working since 28 April 1993.
The present status of the company is Active. The registered address of Plasticom Ltd is Hilton Road Cobbs Wood Estate Ashford Kent Tn23 1ew. The company`s financial liabilities are £25.2k. It is £-104.27k against last year. And the total assets are £476.48k, which is £13.59k against last year. FROGLIA SIMMONDS, Sonia Maria Isabel is a Secretary of the company. FROGLIA SIMMONDS, Sonia Maria Isabel is a Director of the company. SIMMONDS, Edwin James is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLARK, Tom Boyd has been resigned. The company operates in "Other manufacturing n.e.c.".
plasticom Key Finiance
LIABILITIES
£25.2k
-81%
CASH
n/a
TOTAL ASSETS
£476.48k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993
Director
CLARK, Tom Boyd
Resigned: 17 May 2010
Appointed Date: 27 April 2000
81 years old
Persons With Significant Control
Mr Edwin James Simmonds
Notified on: 2 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
PLASTICOM LTD. Events
21 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 May 2016
Satisfaction of charge 028136530009 in full
25 May 2016
Satisfaction of charge 4 in full
...
... and 74 more events
10 Oct 1994
Particulars of mortgage/charge
07 Oct 1994
Return made up to 28/04/94; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
03 Feb 1994
Accounting reference date notified as 30/06
28 Apr 1993
Incorporation
11 December 2013
Charge code 0281 3653 0009
Delivered: 28 December 2013
Status: Satisfied
on 25 May 2016
Persons entitled: Sonia Maria Isabel Froglia-Simmonds
Edwin James Simmonds
D.A.Phillips & Co Limited
Description: None. Notification of addition to or amendment of charge.
2 June 2008
Guarantee & debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Mortgage of chattels
Delivered: 18 August 2007
Status: Satisfied
on 24 April 2012
Persons entitled: D a Phillips and Co Limited
Description: New battenfeld injection moulding machine- tm 160/750 B4…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied
on 25 May 2016
Persons entitled: West Register (Investments) Limited
Description: Land and buildings at houchin engineering works, hilton…
5 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied
on 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Legal charge
Delivered: 17 October 2001
Status: Satisfied
on 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H houchin engineering works hilton road ashford kent…
6 May 1999
Chattel mortgage
Delivered: 14 May 1999
Status: Satisfied
on 25 May 2016
Persons entitled: Lombard North Central PLC
Description: One used 1997 netstal HP2000 injection moulder 870…
9 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied
on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as houchin engineering works…
3 October 1994
Mortgage debenture
Delivered: 10 October 1994
Status: Satisfied
on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…