This company is commonly known as Pl Supplies Ltd. The company was founded 11 years ago and was given the registration number 08333175. The firm's registered office is in MID GLAMORGAN. You can find them at Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PL SUPPLIES LTD |
---|---|---|
Company Number | : | 08333175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom, CF34 9RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom, CF34 9RS | Director | 05 July 2018 | Active |
Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom, CF34 9RS | Director | 05 July 2018 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Secretary | 17 December 2012 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 20 February 2013 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX | Director | 30 July 2014 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 20 February 2013 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 17 December 2012 | Active |
Wepa Hygieneprodukte Gmbh | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 26, Roenkhauser Strasse, Arnsberg, Germany, 59757 |
Nature of control | : |
|
Mr Marc Darren Fecher | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridgend Paper Mill, Llangynwyd, Mid Glamorgan, United Kingdom, CF34 9RS |
Nature of control | : |
|
Mr Adam Scott Fecher | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridgend Paper Mill, Llangynwyd, Mid Glamorgan, United Kingdom, CF34 9RS |
Nature of control | : |
|
Mr Paul Fecher | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridgend Paper Mill, Llangynwyd, Mid Glamorgan, United Kingdom, CF34 9RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-14 | Miscellaneous | Miscellaneous. | Download |
2020-12-14 | Miscellaneous | Miscellaneous. | Download |
2020-09-23 | Miscellaneous | Miscellaneous. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.