PLASFLOW LIMITED
HOLBROOK, SHEFFIELD OPTICMIND LIMITED

Hellopages » South Yorkshire » Sheffield » S20 3FF

Company number 03919619
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address FULLFLOW HOUSE HOLBROOK AVENUE, HOLBROOK INDUSTRIAL,, HOLBROOK, SHEFFIELD, SOUTH YORKSHIRE, S20 3FF
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Statement of company's objects; Resolutions RES13 ‐ Re-company business 12/12/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PLASFLOW LIMITED are www.plasflow.co.uk, and www.plasflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Plasflow Limited is a Private Limited Company. The company registration number is 03919619. Plasflow Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Plasflow Limited is Fullflow House Holbrook Avenue Holbrook Industrial Holbrook Sheffield South Yorkshire S20 3ff. . PETT, David Jonathan is a Secretary of the company. PETT, David Jonathan is a Director of the company. STOTT, Colin Andre is a Director of the company. WALKER, James Alan Fairley is a Director of the company. Secretary BLAKE, David Christopher has been resigned. Secretary STOREY, Pauline has been resigned. Secretary WALKER, Susan Diane Lamont has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADLEY, Darren Craig has been resigned. Director CLARK, Sean Craig has been resigned. Director CLARK, Sean Craig has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OGLESBY, Craig Andrew has been resigned. Director SMITH, Alan Graham has been resigned. Director SMITH, John Anthony has been resigned. Director WALKER, Robert Blair, Dr has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
PETT, David Jonathan
Appointed Date: 06 April 2011

Director
PETT, David Jonathan
Appointed Date: 06 April 2011
67 years old

Director
STOTT, Colin Andre
Appointed Date: 04 January 2011
61 years old

Director
WALKER, James Alan Fairley
Appointed Date: 07 November 2016
75 years old

Resigned Directors

Secretary
BLAKE, David Christopher
Resigned: 09 August 2002
Appointed Date: 22 June 2000

Secretary
STOREY, Pauline
Resigned: 06 April 2011
Appointed Date: 09 August 2002

Secretary
WALKER, Susan Diane Lamont
Resigned: 22 June 2000
Appointed Date: 15 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 February 2000
Appointed Date: 04 February 2000

Director
BRADLEY, Darren Craig
Resigned: 16 November 2001
Appointed Date: 22 June 2000
61 years old

Director
CLARK, Sean Craig
Resigned: 26 June 2013
Appointed Date: 01 November 2011
53 years old

Director
CLARK, Sean Craig
Resigned: 01 November 2011
Appointed Date: 01 November 2011
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 February 2000
Appointed Date: 04 February 2000

Director
OGLESBY, Craig Andrew
Resigned: 07 November 2016
Appointed Date: 12 October 2009
63 years old

Director
SMITH, Alan Graham
Resigned: 06 April 2011
Appointed Date: 21 June 2004
75 years old

Director
SMITH, John Anthony
Resigned: 30 June 2004
Appointed Date: 22 June 2000
72 years old

Director
WALKER, Robert Blair, Dr
Resigned: 22 June 2000
Appointed Date: 15 February 2000
80 years old

Persons With Significant Control

Fullflow Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLASFLOW LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
16 Jan 2017
Statement of company's objects
16 Jan 2017
Resolutions
  • RES13 ‐ Re-company business 12/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Registration of charge 039196190003, created on 15 December 2016
07 Nov 2016
Appointment of Mr James Alan Fairley Walker as a director on 7 November 2016
...
... and 65 more events
09 Mar 2000
New director appointed
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
09 Mar 2000
Registered office changed on 09/03/00 from: 120 east road london N1 6AA
04 Feb 2000
Incorporation

PLASFLOW LIMITED Charges

15 December 2016
Charge code 0391 9619 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: An occupational leasehold interest of the whole of land to…
5 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 15 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Legal charge
Delivered: 28 February 2002
Status: Satisfied on 18 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vibroplant depot canklow meadows industrial estate west…