UKBizDB.co.uk

PLAZA INTERIOR DESIGNS LIMITED

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

This company is commonly known as Plaza Interior Designs Limited. The company was founded 29 years ago and was given the registration number 02966087. The firm's registered office is in KINGSWINFORD. You can find them at Building 70 Bay 1 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:PLAZA INTERIOR DESIGNS LIMITED
Company Number:02966087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Building 70 Bay 1 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 70 Bay 1, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7FE

Director12 May 2020Active
Building 70 Bay 1, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7FE

Director12 May 2020Active
Building 70 Bay 1, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7FE

Director12 May 2020Active
Building 70 Bay 1, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7FE

Director12 May 2020Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Secretary08 August 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 September 1994Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Secretary08 September 1994Active
40 Central Drive, Lower Gornal, Dudley, DY3 2QN

Director08 September 1994Active
23 Charlecote Drive, Milking Bank, Dudley, DY1 2GG

Director08 August 1995Active
6 Elmley Close, Coseley Bilston, Wolverhampton, WV14 9TZ

Director08 August 1995Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Director08 August 1995Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Director08 August 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 September 1994Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Director29 February 2004Active
53 Monteagle Drive, Kingswinford, DY6 7RY

Director08 September 1994Active

People with Significant Control

Mr Mark Overton
Notified on:09 September 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Building 70 Bay 1, Third Avenue, Kingswinford, England, DY6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Mcdonald
Notified on:09 September 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Building 70 Bay 1, Third Avenue, Kingswinford, England, DY6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Marsh
Notified on:09 September 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Building 70 Bay 1, Third Avenue, Kingswinford, England, DY6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Raybould
Notified on:09 September 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Building 70 Bay 1, Third Avenue, Kingswinford, England, DY6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Keith Overton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Building 70 Bay 1, Third Avenue, Kingswinford, England, DY6 7FE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Address

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

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.