Company NamePlak-Form Limited
DirectorMelvyn Nicholls
Company StatusActive
Company Number02319100
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Melvyn Nicholls
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Staintondale
Newton Aycliffe
County Durham
DL5 7LG
Secretary NameDebbie Nichols
NationalityBritish
StatusCurrent
Appointed25 August 2009(20 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address3 Staintondale
Newton Aycliffe
County Durham
DL5 7LG
Director NameGeoffrey Baines
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address13 Town Farm Close
Bishopton
Stockton
Cleveland
TS21 1HX
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Secretary NameMargaret Isobel Baines
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2009)
RoleSecretary
Correspondence Address13 Town Farm Close
Bishopton
Stockton
Cleveland
TS21 1HX
Secretary NameMr Melvyn Nicholls
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Staintondale
Newton Aycliffe
County Durham
DL5 7LG
Secretary NameDebbie Nichols
NationalityBritish
StatusResigned
Appointed25 August 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address3 Staintondale
Newton Aycliffe
County Durham
DL5 7LG

Contact

Websiteplak-form-ltd.co.uk
Telephone01325 351374
Telephone regionDarlington

Location

Registered Address3 Staintondale
Newton Aycliffe
Co. Durham
DL5 7LG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Shareholders

1000 at £1Mr Melvyn Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,805
Current Liabilities£22,768

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Register(s) moved to registered inspection location (1 page)
9 May 2012Register(s) moved to registered inspection location (1 page)
9 May 2012Termination of appointment of Debbie Nichols as a secretary (1 page)
9 May 2012Termination of appointment of Debbie Nichols as a secretary (1 page)
9 May 2012Register inspection address has been changed from Unit 25 Whessoe Road Darlington County Durham DL3 0QP United Kingdom (1 page)
9 May 2012Register inspection address has been changed from Unit 25 Whessoe Road Darlington County Durham DL3 0QP United Kingdom (1 page)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from Unit 25, Whessoe Road Darlington Co Durham. DL3 0QP on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Unit 25, Whessoe Road Darlington Co Durham. DL3 0QP on 27 April 2012 (1 page)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr Melvyn Nicholls on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Melvyn Nicholls on 30 April 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
12 October 2009Termination of appointment of Melvyn Nicholls as a secretary (1 page)
12 October 2009Appointment of Debbie Nichols as a secretary (1 page)
12 October 2009Appointment of Debbie Nichols as a secretary (2 pages)
12 October 2009Appointment of Debbie Nichols as a secretary (2 pages)
12 October 2009Termination of appointment of Melvyn Nicholls as a secretary (1 page)
12 October 2009Appointment of Debbie Nichols as a secretary (1 page)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Return made up to 30/04/09; full list of members; amend (5 pages)
24 August 2009Return made up to 30/04/09; full list of members; amend (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Director's change of particulars / melvyn nicholls / 26/05/2009 (2 pages)
26 May 2009Director's change of particulars / melvyn nicholls / 26/05/2009 (2 pages)
5 April 2009Secretary appointed melvyn nicholls (2 pages)
5 April 2009Secretary appointed melvyn nicholls (2 pages)
4 April 2009Appointment terminated secretary margaret baines (1 page)
4 April 2009Appointment terminated secretary margaret baines (1 page)
4 April 2009Appointment terminated director geoffrey baines (1 page)
4 April 2009Appointment terminated director geoffrey baines (1 page)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005Return made up to 30/04/05; full list of members (6 pages)
2 June 2005Return made up to 30/04/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 30/04/02; full list of members (6 pages)
22 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 November 2000Full accounts made up to 30 April 2000 (10 pages)
3 November 2000Full accounts made up to 30 April 2000 (10 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
11 November 1998Full accounts made up to 30 April 1998 (13 pages)
11 November 1998Full accounts made up to 30 April 1998 (13 pages)
30 May 1998Return made up to 30/04/98; full list of members (6 pages)
30 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 January 1997Full accounts made up to 30 April 1996 (11 pages)
8 January 1997Full accounts made up to 30 April 1996 (11 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (11 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (11 pages)
30 April 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 30/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 30/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1988Incorporation (12 pages)
18 November 1988Incorporation (12 pages)