Plaspac Uk Ltd BLACKWOOD


Founded in 2006, Plaspac Uk, classified under reg no. 05690686 is an active company. Currently registered at Unit 3 Blackwood Business Park NP12 2XN, Blackwood the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 8th August 2007 Plaspac Uk Ltd is no longer carrying the name Tillery Timber & Products.

At the moment there are 2 directors in the the firm, namely Robert W. and Lyndon W.. In addition one secretary - Lyndon W. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Plaspac Uk Ltd Address / Contact

Office Address Unit 3 Blackwood Business Park
Office Address2 Newport Road
Town Blackwood
Post code NP12 2XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05690686
Date of Incorporation Mon, 30th Jan 2006
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Robert W.

Position: Director

Appointed: 30 January 2006

Lyndon W.

Position: Director

Appointed: 30 January 2006

Lyndon W.

Position: Secretary

Appointed: 30 January 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2006

Resigned: 30 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 2006

Resigned: 30 January 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Robert W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lyndon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

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

Lyndon W.

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

Company previous names

Tillery Timber & Products August 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 0692 686 79197 048677 156
Current Assets894 1143 575 5002 040 2362 188 304
Debtors434 533559 044984 951886 952
Net Assets Liabilities597 6242 707 7132 637 7572 642 974
Other Debtors 147 32332 817125 278
Property Plant Equipment27 76523 42816 11245 879
Total Inventories263 512329 665958 237624 196
Other
Accumulated Depreciation Impairment Property Plant Equipment47 09855 03963 66354 958
Average Number Employees During Period3334
Bank Borrowings Overdrafts 50 000  
Corporation Tax Payable46 060533 21744 20829 014
Creditors312 000886 764225 633454 595
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 523
Disposals Property Plant Equipment   20 523
Fixed Assets27 76523 428826 215917 982
Increase From Depreciation Charge For Year Property Plant Equipment 7 9418 62411 818
Investments  810 103872 103
Investments Fixed Assets  810 103872 103
Net Current Assets Liabilities582 1142 688 7361 814 6031 733 709
Other Creditors15 18311 4744 7033 319
Other Loans Classified Under Investments  810 103872 103
Other Taxation Social Security Payable38 98738 039 70 770
Property Plant Equipment Gross Cost74 86378 46779 775100 837
Provisions For Liabilities Balance Sheet Subtotal5 2754 4513 0618 717
Total Additions Including From Business Combinations Property Plant Equipment 3 6041 30841 585
Total Assets Less Current Liabilities609 8792 712 1642 640 8182 651 691
Trade Creditors Trade Payables211 770254 034176 722351 492
Trade Debtors Trade Receivables434 533411 721952 134761 674
Advances Credits Directors4594741 953569
Advances Credits Made In Period Directors53 916156 985240 521142 384
Advances Credits Repaid In Period Directors46 500157 000242 000141 000

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 March 2023
filed on: 11th, December 2023
Free Download (13 pages)

Company search