UKBizDB.co.uk

PLAINDRIFT LIMITED

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

This company is commonly known as Plaindrift Limited. The company was founded 6 years ago and was given the registration number 11251919. The firm's registered office is in KING'S LYNN. You can find them at 2 Campbell's Business Park, Campbell's Meadow, King's Lynn, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PLAINDRIFT LIMITED
Company Number:11251919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Campbell's Business Park, Campbell's Meadow, King's Lynn, Norfolk, England, PE30 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Campbell's Business Park, Campbell's Meadow, King's Lynn, England, PE30 4YR

Director04 May 2020Active
Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW

Director13 March 2018Active
2, Campbell's Business Park, Campbell's Meadow, King's Lynn, England, PE30 4YR

Director09 July 2018Active

People with Significant Control

Mr Stuart Keith Peter Deadman
Notified on:04 May 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:2, Campbell's Business Park, King's Lynn, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Dominic Sheerin
Notified on:09 July 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:2, Campbell's Business Park, King's Lynn, England, PE30 4YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
York Place Company Nominees Limited
Notified on:13 March 2018
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Address

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

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.