Plas'tech Tooling & Moulding Limited HAYWARDS HEATH


Plas'tech Tooling & Moulding started in year 2001 as Private Limited Company with registration number 04190732. The Plas'tech Tooling & Moulding company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Haywards Heath at Suite 6. Postal code: RH16 4LY.

There is a single director in the firm at the moment - David R., appointed on 30 March 2001. In addition, a secretary was appointed - Valerie R., appointed on 30 March 2001. As of 27 April 2024, there were 2 ex directors - Mark T., Online Nominees Limited and others listed below. There were no ex secretaries.

This company operates within the BN9 0HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109786 . It is located at Unit 5, Bridge Industrial Estate, Newhaven with a total of 1 cars.

Plas'tech Tooling & Moulding Limited Address / Contact

Office Address Suite 6
Office Address2 141/143 South Road
Town Haywards Heath
Post code RH16 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190732
Date of Incorporation Fri, 30th Mar 2001
Industry Manufacture of tools
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 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

Valerie R.

Position: Secretary

Appointed: 30 March 2001

David R.

Position: Director

Appointed: 30 March 2001

Mark T.

Position: Director

Appointed: 09 May 2007

Resigned: 16 March 2009

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Resigned: 30 March 2001

Online Nominees Limited

Position: Director

Appointed: 30 March 2001

Resigned: 30 March 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Valerie R. This PSC and has 25-50% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares.

Valerie R.

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

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth107 645113 238161 828       
Balance Sheet
Current Assets359 673502 570534 351668 374623 353651 737764 496801 943865 481677 843
Debtors322 949414 033482 096607 338549 490421 476576 279548 382642 007440 845
Intangible Fixed Assets75 24364 49153 739       
Net Assets Liabilities  161 828175 778176 45186 686190 246312 252331 104336 989
Net Assets Liabilities Including Pension Asset Liability107 645113 238161 828       
Other Debtors  81 44299 55198 72852 98546 37019 3699 8359 967
Property Plant Equipment  138 772154 591152 622132 394128 038256 644294 141398 941
Stocks Inventory36 72488 53752 255       
Tangible Fixed Assets81 812116 297138 772       
Total Inventories  52 25561 03673 863230 261188 217237 552223 474236 998
Cash Bank On Hand       16 009  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve107 545113 138161 728       
Shareholder Funds107 645113 238161 828       
Other
Accumulated Amortisation Impairment Intangible Assets  161 261172 013182 765193 517204 269215 000215 000 
Accumulated Depreciation Impairment Property Plant Equipment  312 166349 323370 718410 046441 798477 889523 783577 299
Average Number Employees During Period   17171515161618
Bank Borrowings Overdrafts  140 962250 657176 297210 657198 926 201 323129 258
Corporation Tax Payable     6 641    
Creditors  27 79685 79443 680160 14689 923306 459270 228188 457
Creditors Due After One Year40 51067 23027 796       
Creditors Due Within One Year354 297481 401516 417       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 000    
Disposals Property Plant Equipment     -13 000    
Finance Lease Liabilities Present Value Total  11 8939 7924 8473 6902 914 38 37975 255
Fixed Assets157 055180 788192 511197 578184 857153 877138 769256 644294 141398 941
Increase From Amortisation Charge For Year Intangible Assets   10 75210 75210 75210 75210 731  
Increase From Depreciation Charge For Year Property Plant Equipment   37 15721 39526 32831 75236 09145 89453 516
Intangible Assets  53 73942 98732 23521 48310 731   
Intangible Assets Gross Cost  215 000215 000215 000215 000215 000215 000215 000 
Intangible Fixed Assets Aggregate Amortisation Impairment139 757150 509161 261       
Intangible Fixed Assets Amortisation Charged In Period 10 75210 752       
Intangible Fixed Assets Cost Or Valuation215 000215 000        
Net Current Assets Liabilities5 37621 16917 93488 88358 994115 943164 214397 809355 665169 434
Number Shares Allotted 100100       
Other Creditors  11 62411 56112 8923 9334 25018 7457 299 
Other Remaining Borrowings  15 90376 00238 833160 14689 923306 459201 65993 661
Other Taxation Social Security Payable  106 407135 962134 90884 56996 348129 88287 225155 878
Par Value Share 11       
Prepayments  12 85312 97612 97612 97617 53823 06224 79229 657
Property Plant Equipment Gross Cost  450 938503 914523 340542 440569 836734 533817 924976 240
Provisions For Liabilities Balance Sheet Subtotal  20 82124 88923 72022 98822 81435 74248 47442 929
Provisions For Liabilities Charges14 27621 48920 821       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 56 14551 549       
Tangible Fixed Assets Cost Or Valuation343 244399 389450 938       
Tangible Fixed Assets Depreciation261 432283 092312 166       
Tangible Fixed Assets Depreciation Charged In Period 21 66029 074       
Total Additions Including From Business Combinations Property Plant Equipment   52 97619 4266 10027 396164 69783 391158 316
Total Assets Less Current Liabilities162 431201 957210 445286 461243 851269 820302 983654 453649 806568 375
Trade Creditors Trade Payables  252 770177 814236 765176 545248 085189 284126 732118 488
Trade Debtors Trade Receivables  387 801494 811437 786355 515427 189441 309485 790362 364
Corporation Tax Recoverable      34 662   

Transport Operator Data

Unit 5
Address Bridge Industrial Estate , New Road
City Newhaven
Post code BN9 0HE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements