-
PLASTICOM LTD. - Hilton Road, Cobbs Wood Estate, Ashford, Kent, United Kingdom
Company Information
- Company registration number
- 02813653
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hilton Road
- Cobbs Wood Estate
- Ashford
- Kent
- TN23 1EW Hilton Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EW UK
Management
- Managing Directors
- FROGLIA SIMMONDS, Sonia Maria Isabel
- SIMMONDS, Edwin James
- SIMMONDS, Benjamin Boris
- SIMMONDS, Maxima Marion
- Company secretaries
- FROGLIA SIMMONDS, Sonia Maria Isabel
Company Details
- Type of Business
- ltd
- Incorporated
- 1993-04-28
- Age Of Company 1993-04-28 31 years
- SIC/NACE
- 20160
Ownership
- Beneficial Owners
- Mr Edwin James Simmonds
- Mrs Sonia Maria Isabel Froglia - Simmonds
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2025-08-08
- Last Date: 2024-07-25
-
PLASTICOM LTD. Company Description
- PLASTICOM LTD. is a ltd registered in United Kingdom with the Company reg no 02813653. Its current trading status is "live". It was registered 1993-04-28. It has declared SIC or NACE codes as "20160". It has 4 directors and 1 secretary. The latest accounts are filed up to 2023-12-31.It can be contacted at Hilton Road .
Get PLASTICOM LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plasticom Ltd. - Hilton Road, Cobbs Wood Estate, Ashford, Kent, United Kingdom
- 1993-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLASTICOM LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-16) - AA
-
confirmation-statement-with-no-updates (2024-08-30) - CS01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-05-30) - AP01
-
change-person-director-company-with-change-date (2023-07-07) - CH01
-
change-person-secretary-company-with-change-date (2023-07-10) - CH03
-
change-person-director-company-with-change-date (2023-07-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-20) - AA
-
confirmation-statement-with-updates (2023-07-25) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA
-
confirmation-statement-with-updates (2022-08-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-21) - AA
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
keyboard_arrow_right 2019
-
change-person-secretary-company-with-change-date (2019-11-20) - CH03
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-02) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-05-25) - MR04
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
change-account-reference-date-company-current-extended (2016-09-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
legacy (2012-04-26) - MG02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-28) - CH01
-
change-person-secretary-company-with-change-date (2010-04-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-28) - AR01
-
termination-director-company-with-name (2010-06-03) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-21) - AA
-
legacy (2009-06-15) - 363a
-
legacy (2009-05-27) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-07-21) - 363a
-
legacy (2008-06-11) - 395
keyboard_arrow_right 2007
-
legacy (2007-08-18) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-03-23) - AA
-
legacy (2007-05-03) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-04) - AA
-
legacy (2006-07-31) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-09) - AA
-
legacy (2005-10-19) - 363a
keyboard_arrow_right 2004
-
legacy (2004-06-25) - 363s
-
accounts-with-accounts-type-small (2004-08-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-10) - 225
-
legacy (2003-11-12) - 363s
-
legacy (2003-10-21) - 395
-
accounts-with-accounts-type-small (2003-05-06) - AA
-
legacy (2003-12-30) - 287
keyboard_arrow_right 2002
-
legacy (2002-06-17) - 88(2)R
-
legacy (2002-06-17) - 363s
-
accounts-with-accounts-type-small (2002-05-01) - AA
-
legacy (2002-01-29) - 403a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full-group (2001-04-27) - AA
-
legacy (2001-06-21) - 363s
-
resolution (2001-07-10) - RESOLUTIONS
-
legacy (2001-07-20) - 88(2)R
-
legacy (2001-10-17) - 395
keyboard_arrow_right 2000
-
legacy (2000-11-07) - 288c
-
resolution (2000-07-12) - RESOLUTIONS
-
legacy (2000-05-10) - 288a
-
legacy (2000-05-10) - 363s
-
accounts-with-accounts-type-full-group (2000-03-28) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-14) - 395
-
legacy (1999-05-21) - 363s
keyboard_arrow_right 1998
-
legacy (1998-06-29) - 363s
-
accounts-with-accounts-type-full-group (1998-04-22) - AA
-
accounts-with-accounts-type-full-group (1998-12-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-05-20) - 363s
-
legacy (1997-05-16) - 395
-
accounts-with-accounts-type-full-group (1997-02-17) - AA
keyboard_arrow_right 1996
-
auditors-resignation-company (1996-07-10) - AUD
-
legacy (1996-06-20) - 363s
-
accounts-with-accounts-type-full (1996-01-05) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-02-27) - 287
-
accounts-with-accounts-type-full (1995-02-27) - AA
-
legacy (1995-06-19) - 363s
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-10-07) - 363s
-
legacy (1994-02-03) - 224
-
legacy (1994-10-10) - 395
keyboard_arrow_right 1993
-
legacy (1993-05-06) - 288
-
incorporation-company (1993-04-28) - NEWINC