Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PLASMAC LIMITED

Company

PLASMAC

Telephone: +44 (0)1296 398 698
A⁺ rating

ABOUT PLASMAC LIMITED

Plasmac, Ltd

KEY FINANCE

Year
2017
Assets
£956.83k ▲ £427.47k (80.75 %)
Cash
£45.55k ▲ £39.78k (689.34 %)
Liabilities
£699.24k ▲ £161.06k (29.93 %)
Net Worth
£257.59k ▼ £266.4k (-3,022.16 %)

REGISTRATION INFO

Company name
PLASMAC LIMITED
Company number
02874104
VAT
GB630673352
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.plasmac.co.uk
Phones
+44 (0)1296 398 698
+44 (0)1296 395 110
01296 398 698
01296 395 110
Registered Address
C/O WALLACE CROOKE,
COLLEGE HOUSE,
ST LEONARDS CLOSE,
BRIDGNORTH,
SHROPSHIRE,
WV16 4EJ

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Apr 2017
First Gazette notice for compulsory strike-off
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,001

CHARGES

1 August 1994
Status
Outstanding
Delivered
8 August 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PLASMAC LIMITED DIRECTORS

Janice Linda White

  Acting
Appointed
15 April 1996
Role
Secretary
Address
White Gates Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP17 0UB
Name
WHITE, Janice Linda

Gabriele Caccia

  Acting
Appointed
19 September 2014
Occupation
Ceo
Role
Director
Age
49
Nationality
Italian
Address
Gabriele Caccia, Viale Industria, 42, Busto Arsizio, Varese, Italy, 21052
Country Of Residence
Italy
Name
CACCIA, Gabriele

David Graham Thomas

  Acting PSC
Appointed
03 December 1993
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
Whitegates Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP17 0UB
Country Of Residence
England
Name
THOMAS, David Graham
Notified On
19 July 2016
Nature Of Control
Has significant influence or control

Janice Linda White

  Acting
Appointed
06 August 2014
Occupation
Accounts Manager
Role
Director
Age
67
Nationality
British
Address
C/o Wallace Crooke, College House, St Leonards Close, Bridgnorth, Shropshire, WV16 4EJ
Country Of Residence
England
Name
WHITE, Janice Linda

David Anthony Stead

  Resigned
Appointed
01 February 1994
Resigned
15 April 1996
Role
Secretary
Address
Mapledown, Thame Road, Stadhampton, Oxon, OX44 7TX
Name
STEAD, David Anthony

Janice Linda White

  Resigned
Appointed
03 December 1993
Resigned
01 February 1994
Role
Secretary
Address
White Gates Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP17 0UB
Name
WHITE, Janice Linda

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 November 1993
Resigned
03 December 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David Anthony Stead

  Resigned
Appointed
01 February 1994
Resigned
15 April 1996
Occupation
Design Engineer
Role
Director
Age
88
Nationality
British
Address
Mapledown, Thame Road, Stadhampton, Oxon, OX44 7TX
Name
STEAD, David Anthony

Alan John Ward

  Resigned
Appointed
01 February 1994
Resigned
04 January 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
The Old Parsonage, Adbaston, Staffordshire, ST20 0QG
Country Of Residence
United Kingdom
Name
WARD, Alan John

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 November 1993
Resigned
03 December 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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