PLASTERCAST LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST3 7UE

Company number 03693875
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 3 BROMSBERROW WAY, MEIR PARK STOKE ON TRENT, STAFFORDSHIRE, ST3 7UE
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of PLASTERCAST LIMITED are www.plastercast.co.uk, and www.plastercast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Plastercast Limited is a Private Limited Company. The company registration number is 03693875. Plastercast Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Plastercast Limited is 3 Bromsberrow Way Meir Park Stoke On Trent Staffordshire St3 7ue. The company`s financial liabilities are £0.06k. It is £-50.52k against last year. The cash in hand is £0.45k. It is £-1.04k against last year. And the total assets are £21.93k, which is £-64.86k against last year. COX, Helena Victoria is a Secretary of the company. COX, Michael Ray is a Director of the company. Secretary PENDLETON, Claire has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


plastercast Key Finiance

LIABILITIES £0.06k
-100%
CASH £0.45k
-70%
TOTAL ASSETS £21.93k
-75%
All Financial Figures

Current Directors

Secretary
COX, Helena Victoria
Appointed Date: 01 September 2000

Director
COX, Michael Ray
Appointed Date: 12 January 1999
55 years old

Resigned Directors

Secretary
PENDLETON, Claire
Resigned: 01 September 2000
Appointed Date: 12 January 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 January 1999
Appointed Date: 11 January 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Mr Michael Ray Cox
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PLASTERCAST LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 40 more events
15 Jan 1999
Director resigned
15 Jan 1999
Secretary resigned
15 Jan 1999
New secretary appointed
15 Jan 1999
Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD
11 Jan 1999
Incorporation

PLASTERCAST LIMITED Charges

5 March 1999
Mortgage deed
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 68 broad street hanley…