Plas-tech Thermoforming Limited BEVERLEY


Plas-tech Thermoforming started in year 1990 as Private Limited Company with registration number 02495369. The Plas-tech Thermoforming company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Beverley at Kingfisher Court Plaxton Bridge Road. Postal code: HU17 0RT.

At present there are 11 directors in the the company, namely Christian W., James R. and Eleanor W. and others. In addition one secretary - John R. - is with the firm. 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.

This company operates within the YO25 8EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1019985 . It is located at Heyford House, Catfoss Airfield, Driffield with a total of 5 cars.

Plas-tech Thermoforming Limited Address / Contact

Office Address Kingfisher Court Plaxton Bridge Road
Office Address2 Woodmansey
Town Beverley
Post code HU17 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495369
Date of Incorporation Tue, 24th Apr 1990
Industry Other sports activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Christian W.

Position: Director

Appointed: 16 January 2024

James R.

Position: Director

Appointed: 06 April 2023

Eleanor W.

Position: Director

Appointed: 22 December 2022

Thomas R.

Position: Director

Appointed: 22 December 2022

Holly R.

Position: Director

Appointed: 22 December 2022

Claire J.

Position: Director

Appointed: 22 December 2022

Megan W.

Position: Director

Appointed: 22 December 2022

Mark W.

Position: Director

Appointed: 13 September 2021

John R.

Position: Secretary

Appointed: 08 April 2021

Victoria R.

Position: Director

Appointed: 21 June 2018

John J.

Position: Director

Appointed: 01 July 2011

John R.

Position: Director

Appointed: 24 April 1992

Victoria R.

Position: Secretary

Appointed: 01 August 2008

Resigned: 08 April 2021

Betty T.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 August 2008

John R.

Position: Secretary

Appointed: 24 November 1993

Resigned: 01 June 1998

Katherine R.

Position: Secretary

Appointed: 29 January 1993

Resigned: 24 November 1993

Alison W.

Position: Secretary

Appointed: 24 April 1992

Resigned: 29 January 1993

Stephen R.

Position: Director

Appointed: 24 April 1992

Resigned: 01 July 2001

James S.

Position: Director

Appointed: 24 April 1992

Resigned: 24 November 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Poly Plastics Limited from Beverley, United Kingdom. This PSC is classified as "an uk private limited 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.

Poly Plastics Limited

Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03702007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand118 063131 188296 15535 48877 14825 64760 07394 583
Current Assets1 936 2401 893 6062 337 0192 014 8122 050 4772 015 7142 840 5853 300 049
Debtors1 368 3651 293 2741 507 0121 582 4261 513 3531 396 9421 744 1022 490 830
Net Assets Liabilities1 586 1971 918 3602 040 5091 857 2781 851 5711 643 9092 284 7582 512 682
Other Debtors13 082243 596415 732128 574215 688127 5014 23674 527
Property Plant Equipment842 839899 769812 9911 161 4151 175 124900 7381 069 1901 846 511
Total Inventories449 812469 144533 852396 898459 976593 1251 036 410714 636
Other
Accumulated Depreciation Impairment Property Plant Equipment1 211 2981 340 2041 476 6221 620 5071 823 4481 958 0842 073 1112 004 872
Additions Other Than Through Business Combinations Property Plant Equipment      317 9791 057 236
Amounts Owed By Related Parties      240 346764 753
Amounts Owed To Related Parties     15 12969 32625 000
Average Number Employees During Period 81828278706470
Bank Overdrafts       658 174
Creditors1 052 640741 266986 1451 181 7971 240 9831 132 1271 388 676574 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 9695 84018 544 32 458-17 841-294 312
Disposals Property Plant Equipment 7 00011 95026 24210 756149 500-34 500-348 154
Finance Lease Liabilities Present Value Total       128 393
Financial Commitments Other Than Capital Commitments     144 820140 638120 983
Increase From Depreciation Charge For Year Property Plant Equipment 134 875142 258162 429202 941167 094132 868226 073
Net Current Assets Liabilities883 6001 152 3401 350 874833 015809 494883 5871 451 9091 669 130
Number Shares Issued Fully Paid     1 0001 0001 000
Other Creditors433 017170 892372 190441 387519 012441 82076 23831 750
Other Inventories     492 288900 323598 636
Other Remaining Borrowings     114 95088 45550 522
Par Value Share      11
Prepayments      41 77740 000
Property Plant Equipment Gross Cost2 054 1372 239 9732 289 6132 781 9222 998 5722 858 8223 142 3013 851 383
Provisions For Liabilities Balance Sheet Subtotal140 242133 749123 356137 152133 047140 416236 341428 899
Taxation Social Security Payable     332 262522 103305 649
Total Assets Less Current Liabilities1 726 4392 052 1092 163 8651 994 4301 984 6181 784 3252 521 0993 515 641
Total Borrowings      88 455574 060
Trade Creditors Trade Payables422 952384 470310 745438 781402 121342 916477 968304 428
Trade Debtors Trade Receivables1 072 815840 596967 8461 317 2551 257 6061 269 4411 457 7431 611 550
Work In Progress     100 837136 087116 000
Amount Specific Advance Or Credit Directors455455  251251354 
Amount Specific Advance Or Credit Made In Period Directors79   5 4369 8374 755 
Amount Specific Advance Or Credit Repaid In Period Directors79 455 5 1859 837-4 652 
Amounts Owed By Group Undertakings282 468209 082123 434136 59740 059   
Other Taxation Social Security Payable196 671185 904303 210301 629319 850332 262  
Total Additions Including From Business Combinations Property Plant Equipment 192 83661 590518 551227 4069 750  
Amounts Owed To Group Undertakings     15 129  

Transport Operator Data

Heyford House
Address Catfoss Airfield , Brandesburton
City Driffield
Post code YO25 8EJ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 20th, December 2023
Free Download (13 pages)

Company search