Check the

PLASGRAN LIMITED

Company
PLASGRAN LIMITED (03848053)

PLASGRAN

Phone: 01354 740 005
C⁺ rating

ABOUT PLASGRAN LIMITED

PLASgran

provide individually tailored, first-class waste recovery, reprocessing and logistical services for businesses of all sizes across the UK and Europe.

We are proud of our reputation for exceptional customer service levels which set the standard for the industry, whilst also supplying consistently high quality, environmentally friendly products used across the plastics manufacturing sector.

PLASgran offer a complete plastic recycling solution – whatever your needs:

Environmentally sustainable products

PLASgran Limited offers professional plastic recycling services which are simply second to none.

If you want to talk to someone about plastic recycling our dedicated, knowledgeable sales team are on hand to provide you with helpful advice and our most competitive prices.

KEY FINANCES

Year
2013
Assets
£3361.65k ▲ £1870.56k (125.45 %)
Cash
£71.59k ▲ £50.18k (234.30 %)
Liabilities
£5141.61k ▲ £3710.62k (259.31 %)
Net Worth
£-1779.96k ▼ £-1840.07k (-3,061.07 %)

REGISTRATION INFO

Company name
PLASGRAN LIMITED
Company number
03848053
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.plasgranltd.co.uk
Phones
01354 740 005
01354 740 933
Registered Address
MANEA ROAD,
WIMBLINGTON,
MARCH,
CAMBRIDGESHIRE,
PE15 0PE

ECONOMIC ACTIVITIES

38320
Recovery of sorted materials

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

01 Mar 2017
Registration of charge 038480530009, created on 1 March 2017
30 Dec 2016
Full accounts made up to 30 September 2016
24 Sep 2016
Confirmation statement made on 24 September 2016 with updates

CHARGES

1 March 2017
Status
Outstanding
Delivered
1 March 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

4 April 2016
Status
Outstanding
Delivered
22 April 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

30 January 2014
Status
Outstanding
Delivered
13 February 2014
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

30 January 2014
Status
Outstanding
Delivered
13 February 2014
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

11 August 2011
Status
Outstanding
Delivered
19 August 2011
Persons entitled
Barclays Bank PLC
Description
1 hamos drs dust removal system s/n 081108/098-01/11, 1…

14 January 2011
Status
Outstanding
Delivered
18 January 2011
Persons entitled
Barclays Bank PLC
Description
Sea electronic colour sorter P5-FHC063510,hamos hamos…

30 September 2010
Status
Outstanding
Delivered
7 October 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 October 2008
Status
Outstanding
Delivered
1 November 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 June 2005
Status
Satisfied on 20 January 2009
Delivered
2 July 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PLASGRAN LIMITED DIRECTORS

Krisha Jane Waters

  Acting
Appointed
24 September 1999
Role
Secretary
Address
Manea Road, Wimblington, March, Cambridgeshire, United Kingdom, PE15 0PE
Name
WATERS, Krisha Jane

Mark Andrew Stuart Roberts

  Acting
Appointed
02 December 2015
Occupation
Director
Role
Director
Age
51
Nationality
Uk
Address
9 Nightingale Way, Sharnbrook, Bedfordshire, United Kingdom, MK44 1LG
Country Of Residence
England
Name
ROBERTS, Mark Andrew Stuart

Carl John Waters

  Acting PSC
Appointed
24 September 1999
Occupation
Chairman
Role
Director
Age
55
Nationality
British
Address
Manea Road, Wimblington, March, Cambridgeshire, United Kingdom, PE15 0PE
Country Of Residence
United Kingdom
Name
WATERS, Carl John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Krisha Jane Waters

  Acting PSC
Appointed
06 March 2003
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Manea Road, Wimblington, March, Cambridgeshire, United Kingdom, PE15 0PE
Country Of Residence
United Kingdom
Name
WATERS, Krisha Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

KO-SECRETARIAT LIMITED

  Resigned
Appointed
24 September 1999
Resigned
24 September 1999
Role
Secretary
Address
23 New Road, Barton, Cambridge, Cambridgeshire, CB3 7AY
Name
KO-SECRETARIAT LIMITED

SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

  Resigned
Appointed
24 September 1999
Resigned
24 September 1999
Role
Director
Address
23 New Road, Barton, Cambridge, CB3 7AY
Name
SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

REVIEWS


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