PLASMATREAT UK LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
PLASMATREAT UK LIMITED is a Private Limited Company from WOLVERHAMPTON and has the status: Active.
PLASMATREAT UK LIMITED was incorporated 22 years ago on 06/02/2002 and has the registered number: 04367847. The accounts status is SMALL and accounts are next due on 30/09/2024.
PLASMATREAT UK LIMITED was incorporated 22 years ago on 06/02/2002 and has the registered number: 04367847. The accounts status is SMALL and accounts are next due on 30/09/2024.
PLASMATREAT UK LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRANVILLE HOUSE
WOLVERHAMPTON
WEST MIDLANDS
WV1 4SB
This Company Originates in : United Kingdom
Previous trading names include:
PLASMA TREAT (UK) LIMITED (until 02/02/2024)
PLASMA TREAT (UK) LIMITED (until 02/02/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND DARRELL POTGIETER | Mar 1972 | British | Director | 2018-01-01 | CURRENT |
MAGNUS CHRISTIAN BUSKE | Oct 1986 | German | Director | 2024-02-01 | CURRENT |
MR CHRISTIAN BUSKE | Jul 1963 | Director | 2002-03-18 | CURRENT | |
MR CHRISTIAN BUSKE | Jul 1963 | Secretary | 2005-10-27 | CURRENT | |
WILFRED JOSEF RIES | Nov 1943 | Director | 2002-02-18 UNTIL 2005-08-15 | RESIGNED | |
GRAHAM JAMES PORCAS | Apr 1954 | British | Director | 2005-12-01 UNTIL 2018-10-01 | RESIGNED |
MR ROSEMARIE DROTLEFF | Jan 1963 | German | Director | 2008-01-01 UNTIL 2010-10-01 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2002-02-06 UNTIL 2002-02-18 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 2002-02-06 UNTIL 2002-02-18 | RESIGNED | ||
WILFRED JOSEF RIES | Nov 1943 | Secretary | 2002-02-18 UNTIL 2005-10-27 | RESIGNED | |
SUSANNE TODHMANN | Nov 1962 | German | Director | 2004-01-15 UNTIL 2008-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plasma Treat Finance International Gmbh & Co | 2021-11-30 | Wolverhampton West Midlands | Ownership of shares 75 to 100 percent | |
Plasmatreat Gmbh | 2017-02-06 - 2021-10-30 | Wolverhampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 23.2 | 2023-09-30 | 31-12-2022 | £13,937 Cash £-258,253 equity |
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-22 | 31-12-2021 | £24,391 Cash £-47,163 equity |
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-04 | 31-12-2020 | £60,668 Cash £161,253 equity |
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-06 | 31-12-2019 | £31,926 Cash £143,342 equity |
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-03 | 31-12-2018 | £219,056 Cash £173,326 equity |
Plasma Treat (UK) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-19 | 31-12-2017 | £236,652 Cash £214,431 equity |