PLASMAC LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4EJ

Company number 02874104
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address C/O WALLACE CROOKE, COLLEGE HOUSE, ST LEONARDS CLOSE, BRIDGNORTH, SHROPSHIRE, WV16 4EJ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,001 . The most likely internet sites of PLASMAC LIMITED are www.plasmac.co.uk, and www.plasmac.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eleven months. The distance to to Shifnal Rail Station is 9.1 miles; to Telford Central Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plasmac Limited is a Private Limited Company. The company registration number is 02874104. Plasmac Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Plasmac Limited is C O Wallace Crooke College House St Leonards Close Bridgnorth Shropshire Wv16 4ej. The company`s financial liabilities are £8.82k. It is £-274.72k against last year. The cash in hand is £5.77k. It is £-1.33k against last year. And the total assets are £529.36k, which is £-243.25k against last year. WHITE, Janice Linda is a Secretary of the company. CACCIA, Gabriele is a Director of the company. THOMAS, David Graham is a Director of the company. WHITE, Janice Linda is a Director of the company. Secretary STEAD, David Anthony has been resigned. Secretary WHITE, Janice Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEAD, David Anthony has been resigned. Director WARD, Alan John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


plasmac Key Finiance

LIABILITIES £8.82k
-97%
CASH £5.77k
-19%
TOTAL ASSETS £529.36k
-32%
All Financial Figures

Current Directors

Secretary
WHITE, Janice Linda
Appointed Date: 15 April 1996

Director
CACCIA, Gabriele
Appointed Date: 19 September 2014
49 years old

Director
THOMAS, David Graham
Appointed Date: 03 December 1993
74 years old

Director
WHITE, Janice Linda
Appointed Date: 06 August 2014
67 years old

Resigned Directors

Secretary
STEAD, David Anthony
Resigned: 15 April 1996
Appointed Date: 01 February 1994

Secretary
WHITE, Janice Linda
Resigned: 01 February 1994
Appointed Date: 03 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1993
Appointed Date: 22 November 1993

Director
STEAD, David Anthony
Resigned: 15 April 1996
Appointed Date: 01 February 1994
88 years old

Director
WARD, Alan John
Resigned: 04 January 2005
Appointed Date: 01 February 1994
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 1993
Appointed Date: 22 November 1993

Persons With Significant Control

Mr David Graham Thomas
Notified on: 19 July 2016
74 years old
Nature of control: Has significant influence or control

PLASMAC LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,001

17 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,001

...
... and 60 more events
11 Feb 1994
Company name changed indexall enterprises LIMITED\certificate issued on 14/02/94
22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Secretary resigned;new secretary appointed

22 Dec 1993
Registered office changed on 22/12/93 from: 2 baches street london N1 6UB

22 Nov 1993
Incorporation

PLASMAC LIMITED Charges

1 August 1994
Fixed and floating charge
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…