Plasdec Limited CHIPPENHAM


Plasdec started in year 2015 as Private Limited Company with registration number 09425522. The Plasdec company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR. Since November 28, 2017 Plasdec Limited is no longer carrying the name Epd & Sons.

Plasdec Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425522
Date of Incorporation Fri, 6th Feb 2015
Industry Other building completion and finishing
End of financial Year 30th June
Company age 9 years old
Account next due date Thu, 31st Mar 2022 (747 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Gene E.

Position: Director

Appointed: 06 February 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Gene E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gene E.

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

Epd & Sons November 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292020-06-30
Net Worth357     
Balance Sheet
Cash Bank In Hand65     
Cash Bank On Hand651277527 0827140 072
Current Assets33 14917 89015 46510 30256 95655 231
Debtors33 08417 76313 5631 98055 15513 379
Net Assets Liabilities3576646 82173927 228120
Net Assets Liabilities Including Pension Asset Liability357     
Other Debtors27 73511 1821 8831 9805 3946 623
Property Plant Equipment9 0376 1982 4151 7852 7664 027
Tangible Fixed Assets9 037     
Total Inventories  1 1501 2401 7301 780
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve257     
Shareholder Funds357     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9633 2812 0852 7151 5922 810
Average Number Employees During Period467644
Creditors2 87122 82110 60011 00931 87858 586
Creditors Due After One Year2 871     
Creditors Due Within One Year38 958     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8753 281 2 023 
Disposals Property Plant Equipment 7 0506 250 3 500 
Increase From Depreciation Charge For Year Property Plant Equipment 2 4648146309001 218
Net Current Assets Liabilities-5 809-4 9314 865-70725 078-3 355
Number Shares Allotted100     
Other Creditors2 87117 8337 90310 17828 63557 361
Par Value Share1     
Property Plant Equipment Gross Cost7 50010 7504 5004 5004 3586 837
Provisions For Liabilities Balance Sheet Subtotal 603459339616552
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions12 000     
Tangible Fixed Assets Cost Or Valuation12 000     
Tangible Fixed Assets Depreciation2 963     
Tangible Fixed Assets Depreciation Charged In Period2 963     
Total Additions Including From Business Combinations Property Plant Equipment 5 800  3 3582 479
Total Assets Less Current Liabilities3 2281 2677 2801 07827 844672
Trade Creditors Trade Payables4154 9882 6978313 2431 225
Trade Debtors Trade Receivables5 3496 58111 680 49 7616 756

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements