Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PLASTIC SURGEON LIMITED
Company Information for

THE PLASTIC SURGEON LIMITED

7 BLACKSTONE ROAD, STUKELEY MEADOWS INDUSTRIAL ESTATE, HUNTINGDON, PE29 6EE,
Company Registration Number
03718897
Private Limited Company
Active

Company Overview

About The Plastic Surgeon Ltd
THE PLASTIC SURGEON LIMITED was founded on 1999-02-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active". The Plastic Surgeon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE PLASTIC SURGEON LIMITED
 
Legal Registered Office
7 BLACKSTONE ROAD
STUKELEY MEADOWS INDUSTRIAL ESTATE
HUNTINGDON
PE29 6EE
Other companies in TQ13
 
Telephone0139-266-7722
 
Previous Names
CHAMAELEO LIMITED28/12/2006
Filing Information
Company Number 03718897
Company ID Number 03718897
Date formed 1999-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927143722  
Last Datalog update: 2024-11-05 07:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLASTIC SURGEON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PLASTIC SURGEON LIMITED
The following companies were found which have the same name as THE PLASTIC SURGEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PLASTIC SURGEON (FRANCHISING) LIMITED BLUE WATERS HOUSE POTTERY ROAD BOVEY TRACEY DEVON TQ13 9DS Active - Proposal to Strike off Company formed on the 2003-05-12
THE PLASTIC SURGEON (LOGISTICS) LTD BLUE WATERS HOUSE POTTERY ROAD BOVEY TRACEY DEVON TQ12 9SD Active - Proposal to Strike off Company formed on the 1998-12-01
THE PLASTIC SURGEONS LTD THE MALTINGS WAYFORD BRIDGE STALHAM NORFOLK NR12 9LL Dissolved Company formed on the 1995-10-17
THE PLASTIC SURGEON HOLDINGS LIMITED 7 BLACKSTONE ROAD STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON PE29 6EE Active Company formed on the 2017-01-09
THE PLASTIC SURGEON LLC Georgia Unknown
THE PLASTIC SURGEON LLC Georgia Unknown

Company Officers of THE PLASTIC SURGEON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL AITKEN
Director 2017-03-28
GARY DANSON
Director 2017-03-28
ROSS GARDNER
Director 2017-03-28
ROBERT DAVID MOUSER
Director 1999-02-24
TIMOTHY STUART ROSS
Director 2004-01-01
NEAL WHELBAND
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN HARRELD
Company Secretary 2008-04-10 2016-11-28
TREVOR JOHN HARRELD
Director 2008-04-10 2016-11-28
ANTHONY DAVID LOVE
Director 2006-03-01 2009-11-06
BEVERLY JEAN DICKINSON
Director 2007-06-01 2008-10-23
KEITH GRAHAM PARTRIDGE
Company Secretary 2002-03-01 2008-04-10
STEPHEN LEAR
Director 2003-05-01 2008-04-10
SEAN KEVIN TAYLOR
Director 1999-02-24 2008-04-10
MARK LORD-LEAR
Director 2000-05-02 2005-12-01
JOSEPH WHILE
Director 2003-08-01 2005-12-01
ANDREW HOOPER
Director 2000-05-02 2003-07-31
ANTHONY DAVID LOVE
Director 1999-02-24 2003-07-31
JOANNE ELIZABETH TAYLOR
Company Secretary 1999-02-24 2002-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-24 1999-02-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-24 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID MOUSER THE PLASTIC SURGEON (FRANCHISING) LIMITED Director 2008-04-10 CURRENT 2003-05-12 Active - Proposal to Strike off
ROBERT DAVID MOUSER THE PLASTIC SURGEON (LOGISTICS) LTD Director 2008-04-10 CURRENT 1998-12-01 Active - Proposal to Strike off
ROBERT DAVID MOUSER TPS FINE FINISHING LIMITED Director 2008-04-10 CURRENT 1996-10-18 Active - Proposal to Strike off
ROBERT DAVID MOUSER TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLIFTON DOWN CHARITABLE TRUST LIMITED Director 2014-11-10 CURRENT 1992-07-17 Active
TIMOTHY STUART ROSS CLARKE BOND GROUP LTD Director 2009-01-01 CURRENT 1999-08-13 Dissolved 2015-06-13
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS TY CROES ESTATES LIMITED Director 2006-11-09 CURRENT 2006-08-09 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31
TIMOTHY STUART ROSS CONNAUGHT PLC Director 1998-10-16 CURRENT 1996-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Appointment of Ms Jane Perkins as company secretary on 2025-01-02
2025-02-19DIRECTOR APPOINTED MR ROBIN PETERSEN
2025-02-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN AITKEN
2025-02-14Termination of appointment of Purmpal Singh Taggar on 2025-01-02
2025-02-14APPOINTMENT TERMINATED, DIRECTOR AXEL JORG GRAENITZ
2025-02-12APPOINTMENT TERMINATED, DIRECTOR ROSS GRAHAM GARDNER
2025-02-12APPOINTMENT TERMINATED, DIRECTOR DAVID MARK KNOTT
2024-10-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-04DIRECTOR APPOINTED MR DAVID MARK KNOTT
2024-03-01CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-27APPOINTMENT TERMINATED, DIRECTOR MARTIN PER HAMNER
2023-12-27DIRECTOR APPOINTED ASA MARGARETA KALLENIUS
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-22Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to 11th Floor Two Snow Hill Birmingham B4 6WR
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-09APPOINTMENT TERMINATED, DIRECTOR JEREMY ANTHONY LANGROVE SYKES
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANTHONY LANGROVE SYKES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-03-09AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 037188970011
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970011
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MOUSER
2021-06-25AP01DIRECTOR APPOINTED MR ROSS GRAHAM GARDNER
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN AITKEN
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-01-23AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-09-30CH01Director's details changed for Mr Axel Jorg Granitz on 2019-09-23
2019-06-17AP01DIRECTOR APPOINTED MR MARTIN PER HAMNER
2019-06-14AP03Appointment of Mr Purmpal Singh Taggar as company secretary on 2019-06-10
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Blue Waters House Pottery Road Bovey Tracey Devon TQ13 9DS
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AITKEN
2019-05-24AP01DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188970006
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-03AP01DIRECTOR APPOINTED MR NEAL WHELBAND
2017-03-29AP01DIRECTOR APPOINTED MR ROSS GARDNER
2017-03-29AP01DIRECTOR APPOINTED MR MICHAEL AITKEN
2017-03-29AP01DIRECTOR APPOINTED MR GARY DANSON
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 11145
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-06RES13Resolutions passed:
  • Guarantee and debenture 09/02/2017
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970010
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970009
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970008
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970007
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970010
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970009
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970008
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970007
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188970006
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HARRELD
2016-12-01TM02Termination of appointment of Trevor John Harreld on 2016-11-28
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-17AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 11145
2016-03-23AR0124/02/16 FULL LIST
2016-03-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 11145
2015-03-24AR0124/02/15 FULL LIST
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-03-24AD02SAIL ADDRESS CREATED
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 11317
2014-02-24AR0124/02/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-25AR0124/02/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-28AR0124/02/12 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MOUSER / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-28AR0124/02/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-25AR0124/02/10 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVE
2009-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-06-16363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR BEVERLY DICKINSON
2008-12-31AUDAUDITOR'S RESIGNATION
2008-12-30AUDAUDITOR'S RESIGNATION
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-12RES12VARYING SHARE RIGHTS AND NAMES
2008-05-12RES01ADOPT ARTICLES 10/04/2008
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED TREVOR JOHN HARRELD
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY KEITH PARTRIDGE
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEAR
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR SEAN TAYLOR
2008-05-01RES13LOAN AGREEMENT ENTER DEBENTURE 10/04/2008
2008-05-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-24122GBP SR 413@1
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-22RES01ADOPT ARTICLES 10/04/2008
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-04225ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/10/2007
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-29363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28CERTNMCOMPANY NAME CHANGED CHAMAELEO LIMITED CERTIFICATE ISSUED ON 28/12/06
2006-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-04169£ IC 11358/11192 30/06/06 £ SR 166@1=166
2006-05-18169£ IC 11558/11358 14/03/06 £ SR 200@1=200
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 5 CRANMERE COURT LUSTLEIGH CLOSE MATFORD PARK MARSH BARTON EXETER DEVON EX2 8PW
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 5 CRANMERE COURT LUSTLEIGH CLOSE, MATFORD PARK MARSH BARTON, EXETER, DEVON EX2 8PW
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-24363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-2388(2)RAD 20/02/06--------- £ SI 498@1=498 £ IC 11060/11558
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-10-2688(2)RAD 18/10/05--------- £ SI 25@1=25 £ IC 11035/11060
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 24/02/05; CHANGE OF MEMBERS
2005-03-0888(2)RAD 01/02/05--------- £ SI 25@1=25 £ IC 11010/11035
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 6 CLYST UNITS COFTON ROAD, MARSH BARTON EXETER DEVON EX2 8QW
2003-09-02RES13CAPITALISED BONUS SHA A 21/08/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to THE PLASTIC SURGEON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PLASTIC SURGEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding CROSSWATER INVESTMENT HOLDINGS LIMITED
2017-02-09 Outstanding THE INCOME & GROWTH VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
FIXED & FLOATING CHARGE 2008-04-25 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2008-04-23 Satisfied ROBERT DAVID MOUSER (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2008-04-16 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP
FIXED AND FLOATING CHARGE 2007-01-23 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2004-03-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE PLASTIC SURGEON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE PLASTIC SURGEON LIMITED owns 1 domain names.

plastic-surgeon.co.uk  

Trademarks
We have not found any records of THE PLASTIC SURGEON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLASTIC SURGEON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as THE PLASTIC SURGEON LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where THE PLASTIC SURGEON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE PLASTIC SURGEON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-06-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-06-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2018-06-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2018-06-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-06-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-01-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2018-01-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2016-09-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2015-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-02-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2011-12-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2011-06-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2010-12-0134053000Polishes and similar preparations for coachwork, whether or not in the form of paper, wadding, felt, nonwovens, cellular plastics or cellular rubber, impregnated, coated or covered with such preparations (excl. artificial and prepared waxes of heading 3404 and metal polishes)
2010-12-0169131000Statuettes and other ornamental articles of porcelain or china, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PLASTIC SURGEON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PLASTIC SURGEON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.