PLASTI-KOTE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
PLASTI-KOTE LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
PLASTI-KOTE LIMITED was incorporated 37 years ago on 23/04/1986 and has the registered number: 02013215. The accounts status is FULL.
PLASTI-KOTE LIMITED was incorporated 37 years ago on 23/04/1986 and has the registered number: 02013215. The accounts status is FULL.
PLASTI-KOTE LIMITED - LEEDS
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE GERALDENE MORLEY | Aug 1967 | British | Director | 2019-03-29 | CURRENT |
SIMON JOHN WALKER | Sep 1972 | British | Director | 2020-08-10 | CURRENT |
JEFFREY JAMES MIKLICH | Mar 1974 | American | Director | 2017-10-26 UNTIL 2019-03-29 | RESIGNED |
MR JAMES FREDERICK RAPP | Jan 1945 | American | Director | 1992-06-17 UNTIL 2001-06-26 | RESIGNED |
FREDERICK WILLIAM ASSINI | Secretary | 1996-06-12 UNTIL 1998-06-30 | RESIGNED | ||
MR ROLF NESTOR ENGH | Oct 1953 | American | Secretary | 1998-06-30 UNTIL 2000-12-31 | RESIGNED |
MR GEORGE PHELPS CLAYSON | Oct 1933 | British | Secretary | RESIGNED | |
EVELYN MARIA MEENAGHAN | British | Nominee Secretary | 1992-06-17 UNTIL 1996-06-12 | RESIGNED | |
MR SEAN HAMILTON MCCARTHY | Jan 1944 | British | Director | 1992-06-17 UNTIL 2003-05-16 | RESIGNED |
LORI ANN WALKER | Jul 1957 | American | Director | 2009-05-31 UNTIL 2013-04-10 | RESIGNED |
MICHAEL JOHN WATSON | Jun 1957 | British | Director | 1992-06-17 UNTIL 2017-10-26 | RESIGNED |
MS TYLER NOLAN TREAT | Mar 1966 | American | Director | 2013-04-10 UNTIL 2017-10-26 | RESIGNED |
PAUL REYELTS | Sep 1946 | American | Director | 1998-06-30 UNTIL 2009-05-31 | RESIGNED |
ALLEN JOSEPH MISTYSYN | Nov 1968 | American | Director | 2017-10-26 UNTIL 2019-03-29 | RESIGNED |
BERNARD JOSEPH OUIMETTE | Jun 1948 | American | Director | 2007-07-02 UNTIL 2009-10-27 | RESIGNED |
ST JOHN'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 1996-06-12 UNTIL 2017-01-30 | RESIGNED | ||
MR PATRICK WILLIAM MCKENNA | May 1927 | American | Director | RESIGNED | |
CHRISTOPHER DANIEL GREEN | Jul 1972 | British | Director | 2019-03-29 UNTIL 2020-08-10 | RESIGNED |
WILLIAM LAWRENCE MANSFIELD | Apr 1948 | Us Citizen | Director | 2001-08-08 UNTIL 2006-01-25 | RESIGNED |
MR ANDREW ROBERT HECKER | Apr 1968 | American | Director | 2009-10-27 UNTIL 2014-08-01 | RESIGNED |
MR ROLF NESTOR ENGH | Oct 1953 | American | Director | 1998-06-30 UNTIL 2017-10-26 | RESIGNED |
MR GEORGE PHELPS CLAYSON | Oct 1933 | British | Director | RESIGNED | |
STEPHEN BRIGGS | Apr 1956 | Us Citizen | Director | 1998-06-30 UNTIL 2000-12-31 | RESIGNED |
MICHAEL FREDERICK BRANDT | Sep 1962 | American | Director | 1999-05-14 UNTIL 2007-07-31 | RESIGNED |
MR EZIO NICOLA GIACOMO BRAGGIO | Jan 1956 | Italian | Director | 2014-08-01 UNTIL 2019-03-29 | RESIGNED |
KENNETH ARTHUR | Nov 1952 | Us Citizen | Director | 1998-06-30 UNTIL 1999-05-14 | RESIGNED |
MR SCOT SELLMAN WILLIAMSON | May 1948 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Sherwin-Williams Company | 2017-12-31 | Cleveland Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Valspar Corporation | 2016-04-06 - 2017-12-31 | Minneapolis Minnesota |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Plasti-Kote Corporation. Inc | 2016-04-06 - 2016-04-06 | Medina Ohio | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Plasti-Kote Limited - Limited company accounts 18.2 | 2019-06-07 | 31-12-2018 | £-6,532,715 equity |
Plasti-Kote Limited - Limited company accounts 18.1d | 2018-10-02 | 31-12-2017 | £-6,749,346 equity |