UKBizDB.co.uk

PL SUPPLIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom, CF34 9RS

Director05 July 2018Active
Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom, CF34 9RS

Director05 July 2018Active
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Secretary17 December 2012Active
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director20 February 2013Active
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

Director30 July 2014Active
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director20 February 2013Active
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director17 December 2012Active

People with Significant Control

Wepa Hygieneprodukte Gmbh
Notified on:05 July 2018
Status:Active
Country of residence:Germany
Address:26, Roenkhauser Strasse, Arnsberg, Germany, 59757
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-14Miscellaneous

Miscellaneous.

Download
2020-12-14Miscellaneous

Miscellaneous.

Download
2020-09-23Miscellaneous

Miscellaneous.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.