Plasticable Limited BLANDFORD FORUM


Founded in 1997, Plasticable, classified under reg no. 03460505 is an active company. Currently registered at Concept House DT11 7TE, Blandford Forum the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 3, 2003 Plasticable Limited is no longer carrying the name Antehal G X.

There is a single director in the company at the moment - Alan K., appointed on 3 February 2012. In addition, a secretary was appointed - Michelle P., appointed on 3 February 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plasticable Limited Address / Contact

Office Address Concept House
Office Address2 Blandford Heights
Town Blandford Forum
Post code DT11 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460505
Date of Incorporation Tue, 4th Nov 1997
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Alan K.

Position: Director

Appointed: 03 February 2012

Michelle P.

Position: Secretary

Appointed: 03 February 2012

William O.

Position: Director

Appointed: 20 January 2012

Resigned: 03 February 2012

William O.

Position: Secretary

Appointed: 17 November 2008

Resigned: 03 February 2012

Nicholas C.

Position: Director

Appointed: 20 August 2003

Resigned: 20 October 2008

Peter K.

Position: Director

Appointed: 20 August 2003

Resigned: 17 April 2018

Derek D.

Position: Secretary

Appointed: 19 December 1997

Resigned: 17 November 2008

Brian C.

Position: Director

Appointed: 19 December 1997

Resigned: 21 August 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 19 December 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 19 December 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Alan K. The abovementioned PSC has significiant influence or control over the company,.

Alan K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Antehal G X December 3, 2003
Durablestyle December 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 005     
Current Assets89 30989 309    
Debtors65 30489 30989 30989 30989 30989 309
Other Debtors 1 1421 1421 1421 1421 142
Other
Amounts Owed By Related Parties64 18588 16788 16788 16788 16788 167
Creditors414414414414414414
Net Current Assets Liabilities88 89588 89588 89588 89588 89588 895
Trade Creditors Trade Payables414414414414414414

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements