UKBizDB.co.uk

PLASTERERS ONE STOP SHOP CORNWALL LIMITED

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

This company is commonly known as Plasterers One Stop Shop Cornwall Limited. The company was founded 8 years ago and was given the registration number 09758260. The firm's registered office is in PAR. You can find them at 1 Rebecca Close, St. Blazey, Par, Cornwall. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:PLASTERERS ONE STOP SHOP CORNWALL LIMITED
Company Number:09758260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:1 Rebecca Close, St. Blazey, Par, Cornwall, England, PL24 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rebecca Close, St. Blazey, Par, England, PL24 2NX

Director02 September 2015Active
1, Rebecca Close, St. Blazey, Par, England, PL24 2NX

Director02 September 2015Active
Unit 8, Carclaze Industrial Estate, Treverbyn Road, St. Austell, United Kingdom, PL25 4EW

Director02 September 2015Active
Unit 8, Carclaze Industrial Estate, Treverbyn Road, St. Austell, United Kingdom, PL25 4EW

Director02 September 2015Active

People with Significant Control

Mr Nicholas William Morris
Notified on:01 September 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Carclaze Industrial Estate, St. Austell, United Kingdom, PL25 4EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas William Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Carclaze Industrial Estate, St. Austell, United Kingdom, PL25 4EW
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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Address

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

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Accounts

Change account reference date company current extended.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2015-09-11Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.