Company NamePlasbuild Hardware Limited
DirectorsPaula Alexander and Philip Alexander
Company StatusActive
Company Number03806728
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NamePaula Alexander
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleSales Purchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Newcroft Road
Urmston
Manchester
M41 9NL
Secretary NameGail Alexander
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address20 Firwood Avenue
Urmston
Manchester
M41 9PJ
Director NameMr Philip Alexander
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NamePaula Amanda Ferris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RolePurchasing Manager
Correspondence Address2 Kellets Row
Argyle Avenue, Worsley
Manchester
Lancashire
M28 3FF
Secretary NamePaula Amanda Ferris
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RolePurchasing Manager
Correspondence Address2 Kellets Row
Argyle Avenue, Worsley
Manchester
Lancashire
M28 3FF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.plasbuild.com

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,152
Cash£34,225
Current Liabilities£64,236

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 August 2019 (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
28 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 December 2015Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages)
21 December 2015Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages)
21 December 2015Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages)
21 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Paula Alexander on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Paula Alexander on 14 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 14/07/09; full list of members (3 pages)
15 September 2009Return made up to 14/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 July 2008Director's change of particulars / paula alexander / 14/07/2008 (1 page)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 July 2008Director's change of particulars / paula alexander / 14/07/2008 (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 14/07/07; full list of members (2 pages)
19 September 2007Return made up to 14/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 October 2006Return made up to 14/07/06; full list of members (2 pages)
5 October 2006Return made up to 14/07/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2005Return made up to 14/07/05; full list of members (2 pages)
7 November 2005Return made up to 14/07/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 July 2004Return made up to 14/07/04; full list of members (6 pages)
19 July 2004Return made up to 14/07/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 September 2003Return made up to 14/07/03; full list of members (8 pages)
25 September 2003Return made up to 14/07/03; full list of members (8 pages)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 October 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2000Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
24 October 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
24 October 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
23 August 2000Return made up to 14/07/00; full list of members (6 pages)
23 August 2000Return made up to 14/07/00; full list of members (6 pages)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (2 pages)
19 July 1999Registered office changed on 19/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (2 pages)
19 July 1999Secretary resigned (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (2 pages)
14 July 1999Incorporation (10 pages)
14 July 1999Incorporation (10 pages)