Plastic Technology Service Limited HORSHAM


Founded in 1991, Plastic Technology Service, classified under reg no. 02585291 is an active company. Currently registered at Unit 16 Star Road Trading Estate Star Road RH13 8RA, Horsham the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. David S., appointed on 1 July 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plastic Technology Service Limited Address / Contact

Office Address Unit 16 Star Road Trading Estate Star Road
Office Address2 Partridge Green
Town Horsham
Post code RH13 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585291
Date of Incorporation Mon, 25th Feb 1991
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David S.

Position: Director

Appointed: 01 July 2014

Susan S.

Position: Director

Resigned: 12 January 2017

Edward S.

Position: Director

Resigned: 12 January 2017

Ann V.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2014

David D.

Position: Director

Appointed: 01 December 1998

Resigned: 30 September 2001

Peter G.

Position: Director

Appointed: 01 December 1998

Resigned: 09 October 2008

Ann V.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 December 2014

Martin T.

Position: Director

Appointed: 02 May 1995

Resigned: 31 August 2000

Susan S.

Position: Secretary

Appointed: 25 February 1992

Resigned: 31 January 1998

Violet C.

Position: Nominee Director

Appointed: 25 February 1991

Resigned: 25 February 1991

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 25 February 1991

Resigned: 25 February 1991

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 Pts Enterprise Holdings Ltd from Horsham, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Clare S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Pts Enterprise Holdings Ltd

Unit 16 Star Road, Partridge Green, Horsham, RH13 8RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15107470
Notified on 1 January 2024
Nature of control: 75,01-100% shares

David S.

Notified on 12 January 2017
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare S.

Notified on 11 September 2019
Ceased on 1 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 512173 920127 096165 56288 055
Current Assets628 593620 982515 717607 520629 338
Debtors354 713260 987294 519233 283223 281
Net Assets Liabilities277 222280 076281 362306 740288 848
Property Plant Equipment10 09614 0874 5523 0712 589
Total Inventories158 368186 07594 102208 675318 002
Other
Accumulated Depreciation Impairment Property Plant Equipment24 77324 65414 68916 1704 232
Average Number Employees During Period33333
Comprehensive Income Expense251 111212 304   
Creditors288 803324 069238 908303 851343 079
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 095 13 831
Disposals Property Plant Equipment  19 500 15 370
Dividends Paid81 000209 450   
Fixed Assets10 09714 0884 5533 0712 589
Income Expense Recognised Directly In Equity-81 000-209 450   
Increase From Depreciation Charge For Year Property Plant Equipment -1193 1301 4811 893
Intangible Assets111  
Intangible Assets Gross Cost 11  
Net Current Assets Liabilities339 790296 913276 809303 669286 259
Profit Loss251 111212 304   
Property Plant Equipment Gross Cost34 87038 74119 24119 2416 821
Total Additions Including From Business Combinations Property Plant Equipment    2 950
Total Assets Less Current Liabilities349 887311 001281 362306 740288 848
Advances Credits Directors16922 7182 000  
Advances Credits Made In Period Directors16922 88720 7182 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
Free Download (9 pages)

Company search

Advertisements