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.
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 | : |
|
Registered Address | : | 1 Rebecca Close, St. Blazey, Par, Cornwall, England, PL24 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rebecca Close, St. Blazey, Par, England, PL24 2NX | Director | 02 September 2015 | Active |
1, Rebecca Close, St. Blazey, Par, England, PL24 2NX | Director | 02 September 2015 | Active |
Unit 8, Carclaze Industrial Estate, Treverbyn Road, St. Austell, United Kingdom, PL25 4EW | Director | 02 September 2015 | Active |
Unit 8, Carclaze Industrial Estate, Treverbyn Road, St. Austell, United Kingdom, PL25 4EW | Director | 02 September 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Accounts | Change account reference date company current extended. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Change person director company with change date. | Download |
2015-09-11 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.