Desch Plantpak LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Desch Plantpak Limited
Last balance sheet date 2022-12-31 Gross Profit £4,855,015 -1.98% Trade Debtors £1,789,203 -20.79% Employees £54 0% Operating Profit £321,497 -421.10%
COOKSON PLANTPAK LIMITED
SYNPRODO PLANTPAK LIMITED
Company type Private Limited Company , Active Company Number 00794214 Record last updated Monday, July 3, 2023 7:20:16 AM UTC Official Address Burnham Road Mundon Maldonsex Cm96nt Althorne There are 7 companies registered at this street
Postal Code CM96NT Sector Manufacture of other plastic products
Visits Searches Document Type Publication date Download link Registry Jun 30, 2023 Resignation of one Director (a man) Registry Jun 8, 2023 Appointment of a man as Director Registry Apr 13, 2023 Appointment of a woman as Secretary Registry Sep 6, 2022 Resignation of one Secretary (a man) Registry Jan 17, 2022 Resignation of one Secretary (a woman) Registry Jan 17, 2022 Appointment of a man as Secretary Registry Jan 31, 2019 Resignation of one Secretary (a man) Registry Jan 31, 2019 Appointment of a woman as Secretary Registry Sep 14, 2018 Resignation of one Director (a man) Registry Sep 5, 2018 Appointment of a man as Operations Manager and Director Registry May 31, 2017 Appointment of a person as Shareholder (Above 75%) Registry May 31, 2017 Resignation of one Shareholder (Above 75%) Registry Nov 18, 2016 Appointment of a man as Managing Director and Director Registry Jul 12, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 15, 2015 Registration of a charge / charge code Registry Nov 19, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 14, 2014 Statement of release / cease from charge / whole both / charge no 29 Financials Sep 16, 2014 Annual accounts Registry Jul 31, 2014 Annual return Registry Apr 15, 2014 Appointment of a man as Director Registry Apr 15, 2014 Resignation of one Director Registry Apr 15, 2014 Authorised allotment of shares and debentures Registry Apr 15, 2014 Return of allotment of shares Registry Apr 8, 2014 Registration of a charge / charge code Registry Mar 31, 2014 Appointment of a man as Director Registry Mar 28, 2014 Resignation of one Director Registry Mar 27, 2014 Appointment of a man as Director Registry Mar 5, 2014 Resignation of one Director Registry Feb 28, 2014 Resignation of one Director (a man) Financials Sep 18, 2013 Annual accounts Registry Jul 15, 2013 Annual return Financials Sep 18, 2012 Annual accounts Registry Jul 16, 2012 Annual return Registry Jul 14, 2011 Annual return 7942... Financials Jun 14, 2011 Annual accounts Financials Sep 20, 2010 Annual accounts 7942... Registry Jul 12, 2010 Annual return Registry Jul 12, 2010 Change of particulars for director Financials Oct 20, 2009 Annual accounts Registry Jul 13, 2009 Annual return Financials Oct 31, 2008 Annual accounts Registry Jul 14, 2008 Annual return Registry Oct 25, 2007 Appointment of a director Financials Oct 24, 2007 Annual accounts Registry Sep 25, 2007 Appointment of a man as Director Registry Aug 11, 2007 Annual return Registry Jun 29, 2007 Particulars of a mortgage or charge Registry Jun 26, 2007 Resignation of a director Registry May 31, 2007 Resignation of one Director (a man) Registry Aug 15, 2006 Annual return Financials Jun 5, 2006 Annual accounts Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2005 Annual return Financials Jun 16, 2005 Annual accounts Registry Aug 13, 2004 Annual return Financials Jun 23, 2004 Annual accounts Registry Nov 26, 2003 Auditor's letter of resignation Financials Oct 20, 2003 Annual accounts Registry Jul 31, 2003 Annual return Registry Jul 29, 2003 Company name change Registry Jul 29, 2003 Change of name certificate Registry Jun 2, 2003 Appointment of a director Registry Jun 2, 2003 Appointment of a director 7942... Registry May 8, 2003 Particulars of a mortgage or charge Registry May 4, 2003 Resignation of a director Registry May 4, 2003 Resignation of a director 7942... Registry May 4, 2003 Resignation of a director Registry May 4, 2003 Resignation of a director 7942... Registry May 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 25, 2003 Resignation of 4 people: one Managing Director and one Director (a man) Registry Apr 18, 2003 Elective resolution Financials Nov 26, 2002 Annual accounts Registry Aug 10, 2002 Annual return Registry Jun 28, 2002 Auditor's letter of resignation Registry Jun 25, 2002 Miscellaneous document Financials Oct 24, 2001 Annual accounts Registry Aug 2, 2001 Annual return Financials Oct 20, 2000 Annual accounts Registry Sep 22, 2000 Notice of change of directors or secretaries or in their particulars Registry Aug 2, 2000 Annual return Registry Mar 23, 2000 Particulars of a mortgage or charge Financials Oct 27, 1999 Annual accounts Registry Jul 21, 1999 Annual return Registry Jun 10, 1999 Appointment of a secretary Registry Jun 10, 1999 Resignation of a secretary Registry May 12, 1999 Appointment of a man as Company Secretary and Secretary Registry Jan 11, 1999 Appointment of a director Registry Dec 17, 1998 Appointment of a man as Director Financials Nov 3, 1998 Annual accounts Registry Jul 22, 1998 Annual return Registry Jun 16, 1998 Notice of change of directors or secretaries or in their particulars Registry May 13, 1998 Resignation of a director Registry May 6, 1998 Appointment of a director Registry Apr 17, 1998 Appointment of a director 7942... Registry Apr 14, 1998 Resignation of a director Registry Apr 14, 1998 Appointment of a secretary Registry Mar 23, 1998 Three appointments: 3 men Registry Jan 27, 1998 Auth. allotment of shares and debentures Registry Jan 27, 1998 Alter mem and arts Registry Jan 27, 1998 £ nc 25000/6000000