PLASCOLOUR LIMITED

Register to unlock more data on OkredoRegister

PLASCOLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557173

Incorporation date

22/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/05/2025
Director's details changed for Mr Steven John Burton on 2025-05-14
dot icon16/05/2025
Director's details changed for Mandy Jayne Burton on 2025-05-14
dot icon15/05/2025
Registered office address changed from Unit 1 Sherrington Way Basingstoke Hampshire RG22 4DQ United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Mandy Jayne Burton on 2025-05-14
dot icon15/05/2025
Director's details changed for Sarah Leigh Burton on 2025-05-14
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon28/06/2024
Statement of capital following an allotment of shares on 2011-04-19
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon26/07/2023
Director's details changed for Mandy Jayne Burton on 2023-06-01
dot icon26/07/2023
Director's details changed for Mr Steven John Burton on 2023-06-01
dot icon26/07/2023
Registered office address changed from Unit 1 Sherrington Way Lister Road Basingstoke Hampshire RG22 4QD to Unit 1 Sherrington Way Basingstoke Hampshire RG22 4DQ on 2023-07-26
dot icon26/07/2023
Director's details changed for Sarah Leigh Burton on 2023-06-01
dot icon26/07/2023
Director's details changed for Mr Steven John Burton on 2023-06-01
dot icon26/07/2023
Change of details for Mr Steven John Burton as a person with significant control on 2023-06-01
dot icon26/07/2023
Secretary's details changed for Mandy Jayne Burton on 2023-06-01
dot icon26/07/2023
Change of details for Mr Steven John Burton as a person with significant control on 2023-06-17
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
506.69K
-
0.00
118.61K
-
2022
10
609.56K
-
0.00
208.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Steven John
Director
23/07/2007 - Present
3
Burton, Mandy Jayne
Director
01/07/2016 - Present
-
Burton, Sarah Leigh
Director
01/07/2016 - Present
-
Grimwood, Penelope Jane
Director
16/06/2001 - 23/07/2007
-
Burton, Mandy Jayne
Secretary
23/07/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About PLASCOLOUR LIMITED

PLASCOLOUR LIMITED is an(a) Active company incorporated on 22/04/1981 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLASCOLOUR LIMITED?

toggle

PLASCOLOUR LIMITED is currently Active. It was registered on 22/04/1981 .

Where is PLASCOLOUR LIMITED located?

toggle

PLASCOLOUR LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does PLASCOLOUR LIMITED do?

toggle

PLASCOLOUR LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for PLASCOLOUR LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-18 with updates.