PLASTIC DATA CARD LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 5AU

Company number 02718999
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address UNIT 1 DAJEN BUSINESS PARK, SECOND AVENUE, CHATHAM, KENT, ENGLAND, ME4 5AU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 6 Havelock Terrace Battersea London SW8 4AS to Unit 1 Dajen Business Park Second Avenue Chatham Kent ME4 5AU on 12 July 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of PLASTIC DATA CARD LIMITED are www.plasticdatacard.co.uk, and www.plastic-data-card.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and five months. Plastic Data Card Limited is a Private Limited Company. The company registration number is 02718999. Plastic Data Card Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Plastic Data Card Limited is Unit 1 Dajen Business Park Second Avenue Chatham Kent England Me4 5au. The company`s financial liabilities are £199.93k. It is £32.64k against last year. The cash in hand is £152.43k. It is £62.06k against last year. And the total assets are £355.11k, which is £75.42k against last year. THOMPSON, John Haldon is a Secretary of the company. KITCHINGMAN, John Alan is a Director of the company. OCARROLL, James is a Director of the company. THOMPSON, John Haldon is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BROUGHTON, Stephen Alan has been resigned. Director RAE, Milton has been resigned. The company operates in "Manufacture of other plastic products".


plastic data card Key Finiance

LIABILITIES £199.93k
+19%
CASH £152.43k
+68%
TOTAL ASSETS £355.11k
+26%
All Financial Figures

Current Directors

Secretary
THOMPSON, John Haldon
Appointed Date: 01 June 1992

Director
KITCHINGMAN, John Alan
Appointed Date: 01 June 1992
78 years old

Director
OCARROLL, James
Appointed Date: 03 August 1998
78 years old

Director
THOMPSON, John Haldon
Appointed Date: 01 June 1992
79 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
BROUGHTON, Stephen Alan
Resigned: 03 August 1998
Appointed Date: 01 June 1992
70 years old

Director
RAE, Milton
Resigned: 26 September 2012
Appointed Date: 31 May 2010
63 years old

PLASTIC DATA CARD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Registered office address changed from 6 Havelock Terrace Battersea London SW8 4AS to Unit 1 Dajen Business Park Second Avenue Chatham Kent ME4 5AU on 12 July 2016
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100

...
... and 51 more events
24 Jun 1994
Return made up to 01/06/94; no change of members
  • 363(288) ‐ Director's particulars changed

30 Mar 1994
Full accounts made up to 30 June 1993

25 Aug 1993
Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed

08 Jun 1992
Secretary resigned

01 Jun 1992
Incorporation

PLASTIC DATA CARD LIMITED Charges

31 October 1997
Equipment mortgage
Delivered: 7 November 1997
Status: Satisfied on 5 May 2005
Persons entitled: Commercial Finance Capital PLC
Description: Laminator line a serial no. 1179364 mugana feeder, serial…