Check the

PLAZTEX LIMITED

Company
PLAZTEX LIMITED (02635851)

PLAZTEX

Phone: 02476 645 550
A rating

KEY FINANCES

Year
2017
Assets
£659.71k ▼ £-21.58k (-3.17 %)
Cash
£0k ▼ £-47.76k (-100.00 %)
Liabilities
£44.69k ▲ £4.67k (11.68 %)
Net Worth
£615.03k ▼ £-26.25k (-4.09 %)

REGISTRATION INFO

Company name
PLAZTEX LIMITED
Company number
02635851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Aug 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
plaztex.co.uk
Phones
02476 645 550
02476 363 615
Registered Address
26 BEECHWOOD AVENUE,
EARLSDON,
COVENTRY,
WARWICKSHIRE,
CV5 6QG

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
08 Feb 2016
Current accounting period extended from 28 February 2016 to 31 March 2016

CHARGES

26 March 2004
Status
Outstanding
Delivered
3 April 2004
Persons entitled
Capital Home Loans Limited
Description
1 broadwater garlsdon coventry fixed charge over all rental…

26 May 2000
Status
Satisfied on 27 October 2009
Delivered
27 May 2000
Persons entitled
Capital Home Loans Limited
Description
89 king richard street stoke coventry west midlands dixed…

29 February 2000
Status
Satisfied on 27 October 2009
Delivered
4 March 2000
Persons entitled
Capital Home Loans Limited
Description
13 clara street stoke coventry CV2 4ET a fixed charge over…

13 September 1999
Status
Satisfied on 27 October 2009
Delivered
25 September 1999
Persons entitled
Capital Home Loans Limited
Description
The property k/a 91 walsgrave road coventry.fixed charge…

10 September 1999
Status
Outstanding
Delivered
25 September 1999
Persons entitled
Capital Home Loans Limited
Description
The property k/a 35 bedford street coventry. Fixed charge…

10 September 1999
Status
Outstanding
Delivered
25 September 1999
Persons entitled
Capital Home Loans Limited
Description
The property k/a 34 bedford street coventry. Fixed charge…

8 November 1993
Status
Satisfied on 20 August 1999
Delivered
10 November 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PLAZTEX LIMITED DIRECTORS

Bernadette Beata Dunn

  Acting
Appointed
01 January 2008
Role
Secretary
Address
26 Beechwood Avenue, Earlsdon, Coventry, West Midlands, CV5 6QG
Name
DUNN, Bernadette Beata

Bernadette Beata Dunn

  Acting
Appointed
01 May 2011
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
26 Beechwood Avenue, Earldon, Coventry, England, CV5 6QG
Country Of Residence
England
Name
DUNN, Bernadette Beata

Jason Scott Dunn

  Acting PSC
Appointed
20 November 1991
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
26 Beechwood Avenue, Earlsdon, Coventry, West Midlands, CV5 6QG
Country Of Residence
England
Name
DUNN, Jason Scott
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Bernadette Beata Dunn

  Resigned
Appointed
01 April 2003
Resigned
01 December 2007
Role
Secretary
Address
26 Beechwood Avenue, Earlsdon, Coventry, West Midlands, CV5 6QG
Name
DUNN, Bernadette Beata

George Kenneth Dunn

  Resigned
Appointed
01 December 2007
Resigned
31 December 2007
Role
Secretary
Address
1 Broadwater, Coventry, West Midlands, CV5 6QQ
Name
DUNN, George Kenneth

Warren Scott Dunn

  Resigned
Appointed
20 November 1991
Resigned
31 March 2003
Role
Secretary
Address
20 Warwick Avenue, Earlsdon, Coventry, West Midlands, CV5 6DG
Name
DUNN, Warren Scott

Stephen John Scott

  Resigned
Appointed
07 August 1991
Resigned
20 November 1991
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Jacqueline Scott

  Resigned
Appointed
07 August 1991
Resigned
20 November 1991
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Excellent according to the company’s financial health.