UKBizDB.co.uk

PLA GROUP HOLDINGS LTD

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

This company is commonly known as Pla Group Holdings Ltd. The company was founded 8 years ago and was given the registration number 10135643. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PLA GROUP HOLDINGS LTD
Company Number:10135643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England, FY6 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England, FY4 4QX

Director01 February 2019Active
135, Whitegate Drive, Blackpool, United Kingdom, FY3 9BU

Director20 April 2016Active
Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom, FY1 6NW

Secretary22 February 2017Active
The Six Bells, Chislet, Canterbury, England, CT3 4DX

Director20 April 2016Active
19, Hardhorn Road, Poulton-Le-Fylde, United Kingdom, FY6 7SR

Director20 April 2016Active
31, Cranborne Avenue, Maidstone, United Kingdom, ME15 7EB

Director20 April 2016Active

People with Significant Control

Mr Gary Joseph Rogers
Notified on:20 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 10, Sovereign Court, Poulton-Le-Fylde, England, FY6 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony John Mulligan
Notified on:20 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England, FY4 4QX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Insolvency

Legacy.

Download
2019-04-01Address

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

Download
2019-03-13Insolvency

Legacy.

Download
2019-03-13Resolution

Resolution.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-10-03Accounts

Change account reference date company previous shortened.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.