Company NamePlasufix Limited
DirectorDean Roger Garnham
Company StatusActive
Company Number03648480
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Dean Roger Garnham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(5 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameElizabeth Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleInsurance Clerk
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameTracey Hayman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Mill Road Drive
Ipswich
IP3 8UF
Director NameAndrew James Ross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address9c Cavendish Road
London
NW6 7XT
Secretary NameAndrew James Ross
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address9c Cavendish Road
London
NW6 7XT
Secretary NameMr Neville John Cornforth
NationalityBritish
StatusResigned
Appointed18 May 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage Fir Tree Lane
Haughley Green
Stowmarket
Suffolk
IP14 3RL

Contact

Websiteplasufix.co.uk
Telephone01473 717574
Telephone regionIpswich

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Pointlink LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£303,069
Cash£256,699
Current Liabilities£297,066

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (7 months, 1 week ago)
Next Return Due27 October 2024 (5 months, 1 week from now)

Charges

22 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re plasufix limited business saver account account number 03823660.
Outstanding

Filing History

20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
(3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Dean Roger Garnham on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Elizabeth Garnham on 1 October 2009 (1 page)
19 October 2010Director's details changed for Dean Roger Garnham on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Elizabeth Garnham on 1 October 2009 (1 page)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Dean Roger Garnham on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Elizabeth Garnham on 1 October 2009 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 January 2010Director's details changed for Dean Roger Garnham on 13 October 2009 (2 pages)
8 January 2010Director's details changed for Dean Roger Garnham on 13 October 2009 (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 May 2009Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmford essex CM2 0HY (1 page)
7 May 2009Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmford essex CM2 0HY (1 page)
21 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 October 2007Return made up to 13/10/07; no change of members (6 pages)
29 October 2007Return made up to 13/10/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 November 2006Return made up to 13/10/06; full list of members (6 pages)
24 November 2006Return made up to 13/10/06; full list of members (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (6 pages)
14 October 2005Return made up to 13/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 October 2003Return made up to 13/10/03; full list of members (6 pages)
16 October 2003Return made up to 13/10/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 June 2003Return made up to 13/10/02; full list of members (6 pages)
23 June 2003Ad 30/08/02--------- £ si 28@1=28 £ ic 3/31 (2 pages)
23 June 2003Ad 30/08/02--------- £ si 28@1=28 £ ic 3/31 (2 pages)
23 June 2003Return made up to 13/10/02; full list of members (6 pages)
16 July 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: stonebridge house stonebridge wa high street, chelmsford CM1 1EY (1 page)
27 April 1999Registered office changed on 27/04/99 from: stonebridge house stonebridge wa high street, chelmsford CM1 1EY (1 page)
13 October 1998Incorporation (23 pages)
13 October 1998Incorporation (23 pages)