ABOUT PLAZTEX LIMITED
Plaztex Limited formed in 1991 from an idea to supply and serve the motor race industry with a full range of machined components in all kinds of materials.
Plaztex have recently been awarded ISO 9001 and AS9100.
Plaztex Limited © 2003 | ISO9001 and AS9100
KEY FINANCE
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
-
Check the company
-
UK
-
Coventry
- Company name
- PLAZTEX LIMITED
- Company number
- 02635851
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Aug 1991
Age - 34 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
- 60
- 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
- 60
- 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
- 75
- 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.