Plancast Limited HEREFORD


Founded in 2002, Plancast, classified under reg no. 04455025 is an active company. Currently registered at Unit 38 Vincent Carey Road HR2 6FE, Hereford the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 4th September 2002 Plancast Limited is no longer carrying the name Cpdc.

There is a single director in the firm at the moment - Christopher C., appointed on 7 June 2002. In addition, a secretary was appointed - Christopher C., appointed on 26 September 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charlotte C. who worked with the the firm until 7 January 2019.

Plancast Limited Address / Contact

Office Address Unit 38 Vincent Carey Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455025
Date of Incorporation Thu, 6th Jun 2002
Industry Other telecommunications activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 26 September 2008

Christopher C.

Position: Director

Appointed: 07 June 2002

Stephen C.

Position: Director

Appointed: 01 August 2011

Resigned: 20 February 2013

Charlotte C.

Position: Director

Appointed: 26 September 2008

Resigned: 07 January 2019

Charlotte C.

Position: Secretary

Appointed: 07 June 2002

Resigned: 07 January 2019

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 2002

Resigned: 07 June 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 07 June 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Christopher C. This PSC and has 25-50% shares. Another entity in the PSC register is Plancast Holdings Limited that entered Woking, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Christopher C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Christopher C.

Notified on 1 February 2021
Nature of control: 25-50% shares

Plancast Holdings Limited

P O Box 372 C/O Plancast, Woking, Surrey, HR1 9PL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12149835
Notified on 12 August 2019
Ceased on 1 January 2022
Nature of control: 50,01-75% shares

Christopher C.

Notified on 1 June 2017
Ceased on 12 August 2020
Nature of control: 75,01-100% shares

Company previous names

Cpdc September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand224 014650 974492 439220 100
Current Assets862 724943 705650 663478 668
Debtors383 710292 73118 224138 568
Net Assets Liabilities382 224421 765426 243432 811
Property Plant Equipment536 43041 42718 09649 572
Total Inventories255 000 140 000120 000
Other
Accumulated Depreciation Impairment Property Plant Equipment55 67359 90865 94070 464
Average Number Employees During Period30454518
Creditors693 425290 870117 877101 885
Disposals Property Plant Equipment 490 768  
Fixed Assets536 43041 42746 818163 572
Increase From Depreciation Charge For Year Property Plant Equipment 4 2356 0324 524
Intangible Assets   74 000
Intangible Assets Gross Cost   74 000
Investments Fixed Assets 28 72228 72240 000
Net Current Assets Liabilities169 299652 835532 786376 783
Property Plant Equipment Gross Cost592 10372 61384 036120 036
Total Additions Including From Business Combinations Intangible Assets   74 000
Total Additions Including From Business Combinations Property Plant Equipment  11 42336 000
Total Assets Less Current Liabilities705 729694 262579 604540 355

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 1st Floor Suite Five the Old Haybarn Rosebery Mews Mentmore Bedfordshire LU7 0UE on 26th January 2022 to Unit 38 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 26th, January 2022
Free Download (1 page)

Company search