UKBizDB.co.uk

PLASTER RIGHT LIMITED

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

This company is commonly known as Plaster Right Limited. The company was founded 15 years ago and was given the registration number 06819070. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Unit 1, Walney Road, Barrow-in-furness, Cumbria. This company's SIC code is 43310 - Plastering.

Company Information

Name:PLASTER RIGHT LIMITED
Company Number:06819070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 2009
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Unit 1, Walney Road, Barrow-in-furness, Cumbria, England, LA14 5UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hardwick Street, Barrow In Furness, United Kingdom, LA14 5RZ

Director13 February 2009Active
24, Byron Street, Barrow In Furness, United Kingdom, LA14 5RL

Director13 February 2009Active

People with Significant Control

Mr Andrew Martin
Notified on:04 February 2017
Status:Active
Date of birth:July 1985
Nationality:English
Country of residence:England
Address:Unit 2, Walney Road, Barrow-In-Furness, England, LA14 5UT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Address

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

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Accounts

Accounts with accounts type total exemption small.

Download
2013-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Address

Change registered office address company with date old address.

Download
2012-08-24Accounts

Accounts with accounts type total exemption small.

Download
2012-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-07Accounts

Accounts with accounts type total exemption small.

Download
2011-03-31Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.