Plascoat Systems Limited SURREY


Plascoat Systems started in year 1952 as Private Limited Company with registration number 00514584. The Plascoat Systems company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Surrey at Trading Estate. Postal code: GU9 9NY. Since Fri, 17th Jan 2003 Plascoat Systems Limited is no longer carrying the name Plascoat U.k.

The firm has 2 directors, namely Farrell D., James B.. Of them, James B. has been with the company the longest, being appointed on 14 August 2017 and Farrell D. has been with the company for the least time - from 24 June 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plascoat Systems Limited Address / Contact

Office Address Trading Estate
Office Address2 Farnham
Town Surrey
Post code GU9 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514584
Date of Incorporation Mon, 29th Dec 1952
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Farrell D.

Position: Director

Appointed: 24 June 2019

James B.

Position: Director

Appointed: 14 August 2017

Michael D.

Position: Director

Appointed: 14 August 2017

Resigned: 24 June 2019

Jeremy S.

Position: Director

Appointed: 13 June 2007

Resigned: 14 August 2017

Keith B.

Position: Secretary

Appointed: 24 December 2004

Resigned: 14 August 2017

Patrick B.

Position: Director

Appointed: 31 March 2003

Resigned: 14 August 2017

Keith B.

Position: Director

Appointed: 19 December 2001

Resigned: 14 August 2017

George E.

Position: Secretary

Appointed: 23 April 1996

Resigned: 24 December 2004

Christopher D.

Position: Director

Appointed: 07 April 1994

Resigned: 30 July 2013

Robert B.

Position: Director

Appointed: 07 June 1993

Resigned: 23 April 1996

George E.

Position: Director

Appointed: 25 February 1992

Resigned: 31 March 2003

Stanley W.

Position: Director

Appointed: 25 February 1992

Resigned: 08 June 1993

James T.

Position: Director

Appointed: 25 February 1992

Resigned: 23 April 1996

Harold W.

Position: Director

Appointed: 25 February 1992

Resigned: 23 April 1996

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 1992

Resigned: 23 April 1996

David W.

Position: Director

Appointed: 25 February 1992

Resigned: 07 April 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Axalta Coating Systems Uk Holding Limited from Welwyn Garden City, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is International Process Technologies Limited that entered Farnham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Axalta Coating Systems Uk Holding Limited

Unit 1 Quadrant Park Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 8330148
Notified on 14 August 2017
Nature of control: 75,01-100% shares

International Process Technologies Limited

Ipt Limited Farnham Trading Estate, Farnham, GU9 9NY, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 75,01-100% shares

Company previous names

Plascoat U.k January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 055536
Current Assets11 80810 172
Debtors5 5806 954
Net Assets Liabilities5 0975 738
Other Debtors137
Property Plant Equipment1 0991 162
Other
Audit Fees Expenses2731
Accrued Liabilities Deferred Income456465
Accumulated Depreciation Impairment Property Plant Equipment3 3773 434
Additions Other Than Through Business Combinations Property Plant Equipment 138
Administrative Expenses1 435520
Amounts Owed By Group Undertakings2 7504 654
Amounts Owed To Group Undertakings559269
Average Number Employees During Period3231
Comprehensive Income Expense908641
Corporation Tax Recoverable159
Cost Sales9 2159 827
Creditors1 6521 146
Deferred Tax Asset Debtors2 0541 575
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 115
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-309205
Distribution Costs260339
Finished Goods Goods For Resale551781
Fixed Assets3 1593 222
Further Item Tax Increase Decrease Component Adjusting Items-244198
Future Minimum Lease Payments Under Non-cancellable Operating Leases 885 342
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-20846
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income1 297636
Income Tax Expense Credit On Components Other Comprehensive Income324159
Increase Decrease In Current Tax From Adjustment For Prior Periods-46
Increase From Depreciation Charge For Year Property Plant Equipment 74
Interest Expense On Liabilities Defined Benefit Plan122137
Interest Paid To Group Undertakings1 
Interest Payable Similar Charges Finance Costs123137
Investments Fixed Assets2 0602 060
Investments In Subsidiaries2 0602 060
Net Current Assets Liabilities10 1569 026
Other Comprehensive Income Expense Before Tax973477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17
Other Disposals Property Plant Equipment 18
Other Interest Income 2
Other Interest Receivable Similar Income Finance Income 2
Other Operating Income Format1115187
Other Taxation Social Security Payable3029
Prepayments Accrued Income3121
Profit Loss-65164
Profit Loss On Ordinary Activities Before Tax-378490
Property Plant Equipment Gross Cost4 4764 596
Retirement Benefit Obligations Surplus8 2186 510
Tax Expense Credit Applicable Tax Rate-7293
Tax Tax Credit On Profit Or Loss On Ordinary Activities-313326
Total Assets Less Current Liabilities13 31512 248
Total Deferred Tax Expense Credit-309320
Trade Creditors Trade Payables607383
Trade Debtors Trade Receivables729658
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -299
Wages Salaries1 1621 290

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, December 2023
Free Download (33 pages)

Company search

Advertisements