PLASGO ENGINEERING LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1LN

Company number 02597055
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 170 KINGS HALL ROAD, BECKENHAM, KENT, BR3 1LN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 80,200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLASGO ENGINEERING LIMITED are www.plasgoengineering.co.uk, and www.plasgo-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Plasgo Engineering Limited is a Private Limited Company. The company registration number is 02597055. Plasgo Engineering Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Plasgo Engineering Limited is 170 Kings Hall Road Beckenham Kent Br3 1ln. The company`s financial liabilities are £83.54k. It is £0.28k against last year. The cash in hand is £59.63k. It is £-0.59k against last year. And the total assets are £91.83k, which is £0.27k against last year. BLAZQUEZ, Maria Isabel, Dr is a Secretary of the company. WEE, Tiang Keow is a Director of the company. Secretary KENNY, Michael Edward has been resigned. Secretary MARTIN, Susan has been resigned. Secretary TARLING, David Kellaway has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KENNY, Michael Edward has been resigned. Director TARLING, David Kellaway has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


plasgo engineering Key Finiance

LIABILITIES £83.54k
+0%
CASH £59.63k
-1%
TOTAL ASSETS £91.83k
+0%
All Financial Figures

Current Directors

Secretary
BLAZQUEZ, Maria Isabel, Dr
Appointed Date: 01 October 1996

Director
WEE, Tiang Keow
Appointed Date: 02 April 1991
68 years old

Resigned Directors

Secretary
KENNY, Michael Edward
Resigned: 05 March 1993
Appointed Date: 02 April 1991

Secretary
MARTIN, Susan
Resigned: 24 July 1996

Secretary
TARLING, David Kellaway
Resigned: 20 August 1993
Appointed Date: 05 March 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Director
KENNY, Michael Edward
Resigned: 06 July 1994
Appointed Date: 02 April 1991
73 years old

Director
TARLING, David Kellaway
Resigned: 20 August 1993
Appointed Date: 13 January 1993
89 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

PLASGO ENGINEERING LIMITED Events

23 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80,200

24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80,200

...
... and 65 more events
15 Jan 1992
Ad 16/12/91--------- £ si 100@1=100 £ ic 2/102

28 Nov 1991
Accounting reference date notified as 31/03

12 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1991
Director resigned;new director appointed

02 Apr 1991
Incorporation

PLASGO ENGINEERING LIMITED Charges

26 April 1995
Assignment
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Credit insurance policy numbered rt 01/95/109390601 dated…
26 April 1995
Debenture
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…