Urmston
Manchester
M41 9NL
Secretary Name | Gail Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Firwood Avenue Urmston Manchester M41 9PJ |
Director Name | Mr Philip Alexander |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Paula Amanda Ferris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | 2 Kellets Row Argyle Avenue, Worsley Manchester Lancashire M28 3FF |
Secretary Name | Paula Amanda Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | 2 Kellets Row Argyle Avenue, Worsley Manchester Lancashire M28 3FF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.plasbuild.com |
---|
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,152 |
Cash | £34,225 |
Current Liabilities | £64,236 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
13 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
28 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 August 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 December 2015 | Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Philip Alexander as a director on 1 November 2015 (2 pages) |
21 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Paula Alexander on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paula Alexander on 14 July 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / paula alexander / 14/07/2008 (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / paula alexander / 14/07/2008 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
5 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 November 2005 | Return made up to 14/07/05; full list of members (2 pages) |
7 November 2005 | Return made up to 14/07/05; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
25 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 October 2001 | Return made up to 14/07/01; full list of members
|
8 October 2001 | Return made up to 14/07/01; full list of members
|
15 November 2000 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2000 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
24 October 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
24 October 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
23 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 July 1999 | Registered 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 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (2 pages) |
19 July 1999 | Registered 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 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Director resigned (2 pages) |
19 July 1999 | Secretary resigned (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (2 pages) |
14 July 1999 | Incorporation (10 pages) |
14 July 1999 | Incorporation (10 pages) |