Croydon
Surrey
CR0 4XR
Director Name | Mrs Brenda Ann Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Unit 5 Broadfield Close Croydon Surrey CR0 4XR |
Secretary Name | Mrs Brenda Ann Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Unit 5 Broadfield Close Croydon Surrey CR0 4XR |
Director Name | Mrs Eileen Dorothy Mary Barnes |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 September 2011) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Magpies House 50 Welcomes Road Kenley Surrey CR8 5HD |
Website | www.plottertech.com |
---|
Registered Address | Unit 5 Broadfield Close Croydon Surrey CR0 4XR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £146,197 |
Cash | £132,651 |
Current Liabilities | £79,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 July 1997 | Delivered on: 25 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5 broadfield close progress way croydon surrey t/no.SGL545284. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 June 1996 | Delivered on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Satisfaction of charge 2 in full (4 pages) |
10 December 2019 | Satisfaction of charge 1 in full (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 January 2015 | Director's details changed for Brenda Ann Wilson on 29 April 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Brenda Ann Wilson on 29 April 2014 (1 page) |
19 January 2015 | Director's details changed for Mr Colin George Barnes on 29 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Colin George Barnes on 29 April 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Brenda Ann Wilson on 29 April 2014 (1 page) |
19 January 2015 | Director's details changed for Brenda Ann Wilson on 29 April 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Registered office address changed from Magpies House 50 Welcomes Road Kenley Surrey CR8 5HD on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Magpies House 50 Welcomes Road Kenley Surrey CR8 5HD on 29 April 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
3 January 2013 | Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Termination of appointment of Eileen Barnes as a director (1 page) |
21 September 2011 | Termination of appointment of Eileen Barnes as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Secretary's details changed for Brenda Ann Wilson on 31 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for Brenda Ann Wilson on 31 December 2010 (1 page) |
5 January 2011 | Director's details changed for Brenda Ann Wilson on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Colin George Barnes on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Brenda Ann Wilson on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Colin George Barnes on 31 December 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Brenda Ann Wilson on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Mr Colin George Barnes on 31 December 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Brenda Ann Wilson on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Colin George Barnes on 31 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Return made up to 31/12/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |