Plasticity Limited OLD WHITTINGTON CHESTERFIELD


Founded in 1993, Plasticity, classified under reg no. 02840066 is an active company. Currently registered at Unit 25 Station Lane Industrial S41 9QX, Old Whittington Chesterfield the company has been in the business for 31 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Teresa B. and Derek B.. In addition one secretary - Teresa B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James R. who worked with the the firm until 31 October 1994.

Plasticity Limited Address / Contact

Office Address Unit 25 Station Lane Industrial
Office Address2 Estate Station Lane
Town Old Whittington Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840066
Date of Incorporation Wed, 28th Jul 1993
Industry Manufacture of other plastic products
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Teresa B.

Position: Director

Appointed: 30 March 2009

Teresa B.

Position: Secretary

Appointed: 31 October 1994

Derek B.

Position: Director

Appointed: 19 August 1993

Robert B.

Position: Director

Appointed: 07 November 1994

Resigned: 01 September 1997

James R.

Position: Secretary

Appointed: 19 August 1993

Resigned: 31 October 1994

James R.

Position: Director

Appointed: 19 August 1993

Resigned: 31 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 1993

Resigned: 19 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1993

Resigned: 19 August 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Derek B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Derek B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand91 47079 59378 355124 252189 707242 07572 502
Current Assets329 556329 850297 310319 586435 987470 962329 317
Debtors148 312157 419137 44299 121129 41587 113110 853
Net Assets Liabilities252 996257 084334 048307 141372 869429 926336 983
Other Debtors19 38715 15129 7301 986   
Property Plant Equipment107 161131 837116 367103 63797 64289 132122 288
Total Inventories89 77492 83881 51396 213116 865141 774145 962
Other
Accumulated Amortisation Impairment Intangible Assets 87 65387 65387 65387 65387 65387 653
Accumulated Depreciation Impairment Property Plant Equipment323 312341 247358 386375 839394 051412 851400 665
Additions Other Than Through Business Combinations Property Plant Equipment 42 6111 6695 04012 21710 29066 011
Average Number Employees During Period13121212131311
Bank Borrowings Overdrafts16 63148 415 50 000   
Corporation Tax Payable13 37017 471 9 998   
Creditors139 956175 30957 63597 068106 30287 07474 331
Depreciation Rate Used For Property Plant Equipment 101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   158  35 658
Disposals Property Plant Equipment   317  45 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 57013 4825 3936 067 
Increase From Depreciation Charge For Year Property Plant Equipment 17 93517 13917 61118 21218 80023 472
Intangible Assets Gross Cost 87 65387 65387 65387 65387 65387 653
Net Current Assets Liabilities189 600154 541239 675222 518329 685383 888254 986
Number Shares Issued Fully Paid  18 00018 00018 00018 00018 000
Other Creditors9 8049 9528 7395 137   
Other Taxation Social Security Payable58 51138 49130 24530 643   
Par Value Share   1111
Property Plant Equipment Gross Cost430 473473 084474 753479 476491 693501 983522 953
Taxation Including Deferred Taxation Balance Sheet Subtotal19 13324 04321 28419 01417 99716 48011 296
Total Assets Less Current Liabilities296 761286 378356 042376 155427 327473 020377 274
Trade Creditors Trade Payables41 64060 98018 6511 290   
Trade Debtors Trade Receivables128 925142 268107 71297 135   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, April 2021
Free Download (9 pages)

Company search

Advertisements