Check the

PLASTIC DATA CARD LIMITED

Company
PLASTIC DATA CARD LIMITED (02718999)

PLASTIC DATA CARD

Phone: 01634 811 455
A⁺ rating

ABOUT PLASTIC DATA CARD LIMITED

"I just want to say a big thank you to all the team at Plastic Data Card for your helpful manner & advice. My customer was really pleased with the outcome."

"My sincere thanks to all the staff at Plastic Data Card. We were let down very badly by another plastic card company and you came along and saved the day. We definitely will be using you more often from now on."

KEY FINANCES

Year
2016
Assets
£355.11k ▲ £75.42k (26.97 %)
Cash
£152.43k ▲ £62.06k (68.68 %)
Liabilities
£155.18k ▲ £42.78k (38.06 %)
Net Worth
£199.93k ▲ £32.64k (19.51 %)

REGISTRATION INFO

Company name
PLASTIC DATA CARD LIMITED
Company number
02718999
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
plasticdatacard.co.uk
Phones
01634 811 455
Registered Address
UNIT 1 DAJEN BUSINESS PARK,
SECOND AVENUE,
CHATHAM,
KENT,
ENGLAND,
ME4 5AU

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST 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

CHARGES

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

See Also


Last update 2018

PLASTIC DATA CARD LIMITED DIRECTORS

John Haldon Thompson

  Acting
Appointed
01 June 1992
Role
Secretary
Address
Fishponds Stable Cottage, Seal-Chart, Kent, TN15 0HB
Name
THOMPSON, John Haldon

John Alan Kitchingman

  Acting
Appointed
01 June 1992
Occupation
Print Finisher
Role
Director
Age
78
Nationality
British
Address
Ashley House 7 Barnfield Manor, Lodge Lane Singleton, Poulton Le Fylde, Lancashire, FY6 8LJ
Country Of Residence
England
Name
KITCHINGMAN, John Alan

James Ocarroll

  Acting
Appointed
03 August 1998
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
Flat 26, Pegasus Court, 890 Green Lanes, London, England, N21 2RW
Country Of Residence
England
Name
OCARROLL, James

John Haldon Thompson

  Acting
Appointed
01 June 1992
Occupation
Print Finisher
Role
Director
Age
79
Nationality
British
Address
Fishponds Stable Cottage, Seal-Chart, Kent, TN15 0HB
Country Of Residence
England
Name
THOMPSON, John Haldon

NOTEHOLD LIMITED

  Resigned
Appointed
01 June 1992
Resigned
01 June 1992
Role
Nominee Secretary
Address
6 Stoke Newington Road, London, N16 7XN
Name
NOTEHOLD LIMITED

Stephen Alan Broughton

  Resigned
Appointed
01 June 1992
Resigned
03 August 1998
Occupation
Sales Executive
Role
Director
Age
70
Nationality
British
Address
29 Silverbank, Walderslade, Chatham, Kent, ME5 0LQ
Name
BROUGHTON, Stephen Alan

Milton Rae

  Resigned
Appointed
31 May 2010
Resigned
26 September 2012
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
6 Havelock Terrace, Battersea, London, SW8 4AS
Country Of Residence
England
Name
RAE, Milton

REVIEWS


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