Plasson U.k. Ltd LONDON


Plasson U.k started in year 2006 as Private Limited Company with registration number 05835266. The Plasson U.k company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Hampden House. Postal code: SW20 0TL. Since January 4, 2011 Plasson U.k. Ltd is no longer carrying the name Plasson Technologies.

The company has 4 directors, namely Gal W., Oded H. and Nira D. and others. Of them, Ofer B. has been with the company the longest, being appointed on 4 June 2006 and Gal W. has been with the company for the least time - from 1 January 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Micha T. who worked with the the company until 22 March 2012.

Plasson U.k. Ltd Address / Contact

Office Address Hampden House
Office Address2 76 Durham Road
Town London
Post code SW20 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05835266
Date of Incorporation Fri, 2nd Jun 2006
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Gal W.

Position: Director

Appointed: 01 January 2021

Oded H.

Position: Director

Appointed: 12 July 2018

Nira D.

Position: Director

Appointed: 28 May 2013

Ofer B.

Position: Director

Appointed: 04 June 2006

Gal W.

Position: Director

Appointed: 28 May 2013

Resigned: 12 July 2018

Gilad A.

Position: Director

Appointed: 28 May 2013

Resigned: 01 January 2021

Tova P.

Position: Director

Appointed: 04 June 2006

Resigned: 28 May 2013

Ilan T.

Position: Director

Appointed: 04 June 2006

Resigned: 13 March 2008

Micha T.

Position: Secretary

Appointed: 04 June 2006

Resigned: 22 March 2012

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2006

Resigned: 02 June 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 2006

Resigned: 02 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Plasson Industries Ltd from D.n. Menashe, Israel. This PSC is categorised as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Plasson Industries Ltd

Maagan Michael Maagan Michael, D.N. Menashe, 3780500, Israel

Legal authority Companies Act Israel
Legal form Public Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plasson Technologies January 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 435 9532 808 6083 666 1242 844 7102 837 5531 963 769
Current Assets9 957 6739 483 64010 318 3237 765 4328 003 5668 173 953
Debtors4 056 0623 698 7434 434 8472 158 4471 759 6771 723 927
Net Assets Liabilities25 299 20324 750 90725 190 02223 681 07724 200 95626 050 995
Other Debtors43 59154 14842 97547 46540 19582 004
Property Plant Equipment2 330 5842 256 0712 266 7632 459 7262 398 7412 308 146
Total Inventories3 465 6582 976 2892 217 3522 762 275  
Other
Audit Fees Expenses26 19916 00016 00016 00017 00017 000
Accrued Liabilities Deferred Income205 087173 935177 481234 741201 223151 517
Accumulated Depreciation Impairment Property Plant Equipment753 642837 012902 8461 000 5441 120 7811 242 618
Additions Other Than Through Business Combinations Property Plant Equipment 8 85787 626290 66159 25231 242
Administrative Expenses2 427 0262 721 6422 243 3022 651 1663 093 8923 402 516
Amounts Owed By Group Undertakings2 685 9432 551 6161 347 059   
Amounts Owed To Group Undertakings2 087 1092 257 2812 559 1222 153 7251 917 992764 044
Average Number Employees During Period303131313132
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 2 198 0372 147 8732 097 8732 047 8731 997 873
Comprehensive Income Expense8 233 1853 142 0861 439 1151 096 0696 547 9951 850 039
Corporation Tax Payable90 246253 648225 990205 094131 652291 810
Cost Sales9 043 5498 812 4598 985 30612 283 65512 972 65513 746 167
Creditors2 982 2672 976 8593 370 5552 985 1252 641 5771 442 550
Current Tax For Period250 246303 648340 990205 094371 738638 810
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period220-1 814    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences220-1 81412 56363 527818-8 221
Depreciation Expense Property Plant Equipment102 09483 37076 93497 698  
Description Class Share Held In Subsidiary 11 59711 597561 597  
Dividend Income From Group Undertakings7 228 0451 940 382  5 040 673 
Dividends Paid8 228 0453 690 3821 000 0002 605 0146 028 116 
Dividends Paid On Shares Interim8 228 0453 690 3821 000 0002 605 0146 028 116 
Finished Goods Goods For Resale3 465 6582 976 2892 217 3522 762 2753 406 3364 486 257
Fixed Assets18 390 74318 316 23018 326 92219 069 88519 008 90019 481 305
Further Item Tax Increase Decrease Component Adjusting Items    2 466695
Future Minimum Lease Payments Under Non-cancellable Operating Leases150 38770 42178 20250 20667 069106 730
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss19 552-140 232136 541   
Gain Loss On Disposals Property Plant Equipment  450   
Gain On Financing Activities Due To Foreign Exchange Differences19 552-140 232136 541-86 776-27 925-8 021
Government Grant Income  147 86565 917  
Gross Profit Loss3 456 3914 159 0793 550 3573 904 250  
Income From Current Asset Investments95 701-62 899    
Income Tax Expense Credit On Components Other Comprehensive Income 6 973 20 920  
Increase Decrease In Current Tax From Adjustment For Prior Periods  2 9192 1668 322 
Increase From Depreciation Charge For Year Property Plant Equipment 83 37076 93497 698120 237121 837
Interest Income76 14977 33373 45228 39730 909 
Interest Income From Group Undertakings Participating Interests66 83064 76666 95228 397  
Interest Income On Bank Deposits9 31912 5676 500 30 90994 050
Investments16 060 15916 060 15916 060 15916 610 15916 610 15917 173 159
Investments Fixed Assets16 060 15916 060 15916 060 15916 610 15916 610 15917 173 159
Investments In Subsidiaries16 008 99816 008 99816 008 99816 558 99816 558 99817 121 998
Loans To Subsidiaries51 16151 16151 16151 16151 16151 161
Net Assets Liabilities Subsidiaries 1 724 003    
Net Current Assets Liabilities6 975 4066 506 7816 947 7684 780 3075 361 9896 731 403
Net Finance Income Costs7 323 7461 877 483209 993-58 3795 043 65786 029
Operating Profit Loss1 159 9051 573 4101 585 5931 453 538  
Other Creditors5 0858 1974 1831 027  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 100   
Other Disposals Property Plant Equipment  11 100   
Other Interest Receivable Similar Income Finance Income7 323 7461 877 483209 993-58 3795 043 65786 029
Other Operating Income Format1130 540135 973278 538200 454134 190139 449
Other Taxation Social Security Payable342 494173 402260 114255 338277 59640 677
Pension Other Post-employment Benefit Costs Other Pension Costs184 279103 96492 417130 66599 36589 988
Percentage Class Share Held In Subsidiary 100100100  
Prepayments Accrued Income72 07974 02283 49176 239121 587114 150
Profit Loss8 233 1853 149 0591 439 1151 116 9896 547 9951 850 039
Profit Loss On Ordinary Activities Before Tax8 483 6513 450 8931 795 5861 395 1596 928 8732 480 628
Profit Loss Subsidiaries 138 570116 947   
Property Plant Equipment Gross Cost3 084 2263 093 0833 169 6093 460 2703 519 5223 550 764
Provisions For Liabilities Balance Sheet Subtotal66 94672 104    
Redundancy Costs15 00012 50011 849   
Social Security Costs144 511135 442125 158141 947  
Staff Costs Employee Benefits Expense1 251 2041 361 2321 264 4211 516 0751 537 5881 635 311
Taxation Including Deferred Taxation Balance Sheet Subtotal66 94672 10484 668169 115169 933161 713
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 373 329368 673  957 728 
Tax Expense Credit Applicable Tax Rate1 611 894655 670341 161265 0801 316 486582 948
Tax Increase Decrease From Effect Capital Allowances Depreciation10 18013 023    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 5013 62812 39110 49611 33246 946
Tax Increase Decrease From Effect Foreign Tax Rates   428  
Tax Tax Credit On Profit Or Loss On Ordinary Activities250 466301 834356 471278 170380 878630 589
Total Assets Less Current Liabilities25 366 14924 823 01125 274 69023 850 19224 370 88926 212 708
Total Current Tax Expense Credit 303 648343 908214 643380 060638 810
Total Operating Lease Payments141 450153 814139 478119 734  
Trade Creditors Trade Payables252 246110 396143 665135 200113 114194 502
Trade Debtors Trade Receivables1 254 4491 018 9571 614 2622 034 7431 597 8951 527 773
Turnover Revenue12 499 94012 971 53812 535 66316 187 905  
Wages Salaries922 4141 062 3401 046 8461 243 4631 278 9791 374 354

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, October 2023
Free Download (29 pages)

Company search