Plalite Limited SITTINGBOURNE


Founded in 1968, Plalite, classified under reg no. 00936082 is an active company. Currently registered at Unit 9 Styles Close ME10 3BF, Sittingbourne the company has been in the business for fifty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Mikko A., Hans M. and Anders E. and others. In addition one secretary - Susan H. - is with the firm. As of 18 April 2024, there were 7 ex directors - Dawn G., Dennis C. and others listed below. There were no ex secretaries.

Plalite Limited Address / Contact

Office Address Unit 9 Styles Close
Office Address2 Eurolink East Business Park
Town Sittingbourne
Post code ME10 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936082
Date of Incorporation Thu, 25th Jul 1968
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mikko A.

Position: Director

Appointed: 21 December 2023

Hans M.

Position: Director

Appointed: 21 December 2023

Anders E.

Position: Director

Appointed: 21 December 2023

Anthony B.

Position: Director

Appointed: 03 February 2004

Darren C.

Position: Director

Appointed: 03 February 2004

Susan H.

Position: Secretary

Appointed: 31 December 1991

Dawn G.

Position: Director

Appointed: 06 May 1997

Resigned: 03 February 2004

Dennis C.

Position: Director

Appointed: 06 May 1997

Resigned: 30 April 2004

Raymond G.

Position: Director

Appointed: 06 May 1997

Resigned: 03 February 2004

Arthur S.

Position: Director

Appointed: 01 May 1992

Resigned: 03 August 2012

Thomas S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1995

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 06 May 1997

Kenneth E.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Karnell Group Ab (Publ) from Stockholm, Sweden. 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. Another entity in the PSC register is Anthony B. This PSC owns 25-50% shares. The third one is Darren C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Karnell Group Ab (Publ)

Riddargatan 13d, Stockholm, SE 114 51, Sweden

Legal authority The Swedish Companies Act
Legal form Public Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 559043-3214
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% shares

Darren C.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 344117 799110 309113 60898 224203 18558 852575 051
Current Assets841 318911 318930 4111 057 713918 001832 6551 059 3861 512 971
Debtors658 752662 727712 695805 286686 665501 351846 694755 021
Net Assets Liabilities1 166 3721 395 6931 454 4561 527 2971 519 4261 650 3301 911 0612 311 565
Other Debtors   90 20587 31412 61745 9245 371
Property Plant Equipment1 556 1331 744 0802 026 4661 969 8282 050 8371 843 5731 995 6852 224 261
Total Inventories169 222130 792107 407138 819133 112128 119153 840182 899
Other
Accumulated Depreciation Impairment Property Plant Equipment1 854 7491 839 2181 995 1312 165 3642 423 3012 632 4292 724 1372 945 561
Additions Other Than Through Business Combinations Property Plant Equipment    338 946 331 820450 000
Average Number Employees During Period 39414142353337
Bank Borrowings Overdrafts344 369192 654129 3723 583229 269152 21576 341 
Corporation Tax Payable27 74445 21219 23432 249 71 32229 56799 038
Corporation Tax Recoverable    10 07610 076  
Creditors580 151630 575786 555650 908509 203266 244297 309441 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 7399 55314 42338 39217 8497 6462 958
Increase From Depreciation Charge For Year Property Plant Equipment 172 898245 915236 119257 937 172 149221 424
Net Current Assets Liabilities232 944348 149292 916296 93198 372168 212391 802778 450
Other Creditors   350 633279 934114 029220 968441 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      80 441 
Other Disposals Property Plant Equipment      88 000 
Other Taxation Social Security Payable34 89649 53556 98251 500172 455195 043115 167146 373
Property Plant Equipment Gross Cost3 410 8823 583 2984 021 5974 135 1924 474 1384 476 0024 719 8225 169 822
Provisions For Liabilities Balance Sheet Subtotal42 55465 96178 37188 554120 58095 211179 117249 726
Total Assets Less Current Liabilities1 789 0772 092 2292 319 3822 266 7592 149 2092 011 7852 387 4873 002 711
Trade Creditors Trade Payables106 035140 372119 411216 598255 512140 366250 605263 927
Trade Debtors Trade Receivables650 054598 526634 844715 081589 275478 658800 770749 650
Accrued Liabilities Deferred Income17 33515 92025 94425 127    
Bank Overdrafts21 34658 01075 12549 808    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 188 42990 00265 886    
Disposals Property Plant Equipment 192 00292 07568 461    
Dividends Paid 20 00065 59778 519    
Finance Lease Liabilities Present Value Total73 430195 427411 159350 633    
Prepayments8 69828 13523 83023 882    
Profit Loss 249 321124 360151 360    
Total Additions Including From Business Combinations Property Plant Equipment 364 418530 374182 056    
Total Borrowings739 120860 2711 100 037989 056    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 31st December 2023 to Thursday 21st December 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements