Plasloc Limited NEWTON ABBOT


Plasloc started in year 2007 as Private Limited Company with registration number 06343468. The Plasloc company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA. Since 5th October 2007 Plasloc Limited is no longer carrying the name Fix-fast (south West).

The firm has 2 directors, namely Vanessa M., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 15 August 2007 and Vanessa M. has been with the company for the least time - from 29 May 2012. 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 - Vanessa M. who worked with the the firm until 10 September 2018.

Plasloc Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06343468
Date of Incorporation Wed, 15th Aug 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Vanessa M.

Position: Director

Appointed: 29 May 2012

Stephen M.

Position: Director

Appointed: 15 August 2007

Christina R.

Position: Director

Appointed: 29 May 2012

Resigned: 07 April 2021

Iain T.

Position: Director

Appointed: 26 January 2012

Resigned: 07 April 2021

John W.

Position: Director

Appointed: 01 December 2009

Resigned: 14 February 2012

Iain T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 September 2011

Vanessa M.

Position: Secretary

Appointed: 01 December 2009

Resigned: 10 September 2018

M G Associates Limited

Position: Corporate Secretary

Appointed: 15 August 2007

Resigned: 03 December 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Kingsmead Holdings (Sw) Limited from Newton Abbot, United Kingdom. This PSC is categorised as "a limited", 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. The second entity in the PSC register is Vanessa M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kingsmead Holdings (Sw) Limited

Wessex House Teign Road, Newton Abbot, Devon, TQ1, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13586980
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanessa M.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fix-fast (south West) October 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth436 831768 107       
Balance Sheet
Cash Bank On Hand  33 248235 736132 30686 502427 696117 91870 686
Current Assets1 314 5301 499 7561 419 3661 638 1851 518 2301 747 1921 757 2051 625 5561 817 641
Debtors458 925518 930417 913581 639429 630424 028356 383483 589669 311
Net Assets Liabilities  881 5901 114 4741 218 4461 382 5671 167 501885 897959 103
Other Debtors  5 4545 88612 51256 22710 93434 30072 006
Property Plant Equipment  105 414104 267123 456139 740126 322164 143231 027
Total Inventories  968 205820 810956 2941 236 662973 1261 024 049 
Cash Bank In Hand3 02741 126       
Net Assets Liabilities Including Pension Asset Liability436 831768 107       
Stocks Inventory852 578939 700       
Tangible Fixed Assets151 284128 241       
Reserves/Capital
Called Up Share Capital220233       
Profit Loss Account Reserve3 971273 676       
Shareholder Funds436 831768 107       
Other
Accumulated Depreciation Impairment Property Plant Equipment  190 149213 891243 217277 116308 325346 953403 673
Average Number Employees During Period      91412
Bank Borrowings Overdrafts      287 500265 625171 875
Corporation Tax Payable   13 502 36 4559 63911 54419 353
Corporation Tax Recoverable  40 148 7 875  7 648 
Creditors  113 47765 08324 11813 809292 371283 050211 810
Fixed Assets151 284128 241    126 322164 343231 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases    752    
Increase From Depreciation Charge For Year Property Plant Equipment   23 74229 32633 89931 20938 62856 720
Investments Fixed Assets       200 
Investments In Group Undertakings Participating Interests       200 
Net Current Assets Liabilities304 416806 370905 9191 035 1711 136 4381 279 8251 356 7391 045 452998 199
Number Shares Issued Fully Paid   23 300     
Other Creditors  113 47765 08324 11813 8094 87117 42539 935
Other Taxation Social Security Payable  59 89725 3565 40532 66124 19543 98653 215
Par Value Share 0 1     
Property Plant Equipment Gross Cost  298 562318 158366 674416 856434 647511 096634 700
Provisions For Liabilities Balance Sheet Subtotal  16 26616 14017 33023 18923 18940 84858 313
Total Additions Including From Business Combinations Property Plant Equipment   19 59648 51550 18217 79176 449123 604
Total Assets Less Current Liabilities455 700934 6111 011 3331 139 4381 259 8941 419 5651 483 0611 209 7951 229 226
Trade Creditors Trade Payables  102 2439 39946 71642 82747 40349 738122 126
Trade Debtors Trade Receivables  372 311575 753409 243367 801345 449441 641597 305
Creditors Due After One Year18 869166 504       
Creditors Due Within One Year1 010 114693 386       
Number Shares Allotted22 00023 300       
Share Capital Allotted Called Up Paid220233       
Share Premium Account432 640494 198       
Tangible Fixed Assets Additions 5 866       
Tangible Fixed Assets Cost Or Valuation288 532294 398       
Tangible Fixed Assets Depreciation137 248166 157       
Tangible Fixed Assets Depreciation Charged In Period 28 909       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements