Plasway Limited SALFORD


Plasway Limited was dissolved on 2022-11-08. Plasway was a private limited company that could have been found at Riverside House, Irwell Street, Salford, M3 5EN, Lancashire. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 1988-12-13) was run by 2 directors and 2 secretaries.
Director Keith M. who was appointed on 21 February 2007.
Director David K. who was appointed on 01 March 2002.
Moving on to the secretaries, we can name: Keith M. appointed on 21 February 2007, David K. (appointed on 20 April 2000).

The company was officially classified as "other manufacturing n.e.c." (32990). The last confirmation statement was filed on 2019-12-13 and last time the statutory accounts were filed was on 31 January 2019. 2015-12-13 was the date of the latest annual return.

Plasway Limited Address / Contact

Office Address Riverside House
Office Address2 Irwell Street
Town Salford
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02327974
Date of Incorporation Tue, 13th Dec 1988
Date of Dissolution Tue, 8th Nov 2022
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 34 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 24th Jan 2021
Last confirmation statement dated Fri, 13th Dec 2019

Company staff

Keith M.

Position: Secretary

Appointed: 21 February 2007

Keith M.

Position: Director

Appointed: 21 February 2007

David K.

Position: Director

Appointed: 01 March 2002

David K.

Position: Secretary

Appointed: 20 April 2000

Carl S.

Position: Director

Appointed: 01 March 2002

Resigned: 21 February 2007

Deborah E.

Position: Secretary

Appointed: 02 July 1993

Resigned: 20 April 2000

Alan C.

Position: Secretary

Appointed: 04 March 1992

Resigned: 02 July 1993

Deborah E.

Position: Director

Appointed: 31 January 1992

Resigned: 20 April 2000

Susan D.

Position: Director

Appointed: 13 December 1991

Resigned: 04 March 1992

Alan C.

Position: Director

Appointed: 13 December 1991

Resigned: 23 February 2002

People with significant control

Brand New Co (316) Ltd

Unit 2 Avery Trading Estate Kenwood Road, North Reddish, Stockport, Cheshire, SK5 6PH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05736363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith M.

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

David K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand5 0454 90618 517
Current Assets1 586 0511 493 9531 359 851
Debtors1 369 2281 260 3631 150 677
Net Assets Liabilities1 145 4151 074 002984 402
Property Plant Equipment664 641622 234586 148
Total Inventories211 778228 684190 657
Other
Accumulated Depreciation Impairment Property Plant Equipment525 851568 258604 344
Amounts Owed By Group Undertakings1 151 2641 030 783922 111
Average Number Employees During Period201921
Bank Borrowings496 057447 427410 140
Creditors495 801430 472362 525
Finance Lease Liabilities Present Value Total 76 63234 116
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 677
Increase From Depreciation Charge For Year Property Plant Equipment 42 40736 086
Net Current Assets Liabilities1 009 975908 140781 979
Number Shares Issued Fully Paid 100100
Par Value Share 11
Property Plant Equipment Gross Cost1 190 4921 190 492 
Provisions For Liabilities Balance Sheet Subtotal33 40025 90021 200
Total Assets Less Current Liabilities1 674 6161 530 3741 368 127
Total Borrowings765 631647 264588 394

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to January 31, 2017
filed on: 3rd, October 2017
Free Download (8 pages)

Company search