UKBizDB.co.uk

PLESKARN LIMITED

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

This company is commonly known as Pleskarn Limited. The company was founded 50 years ago and was given the registration number 01140187. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Reliance Medical Ltd West Avenue, Kidsgrove, Stoke-on-trent, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PLESKARN LIMITED
Company Number:01140187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:C/o Reliance Medical Ltd West Avenue, Kidsgrove, Stoke-on-trent, England, ST7 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Reliance Medical Ltd, West Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1TW

Director09 November 2017Active
C/O Reliance Medical Ltd, West Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1TW

Director09 November 2017Active
5, Orchard Road, Compstall, Stockport, SK6 5JS

Secretary01 October 2004Active
21 Westmorland Road, Manchester, M20 2UB

Secretary-Active
21 Westmorland Road, Didsbury, Manchester, M20 2UB

Director-Active
21 Westmorland Road, Manchester, M20 2UB

Director-Active

People with Significant Control

Reliance Medical Ltd
Notified on:09 November 2017
Status:Active
Country of residence:England
Address:The Radnor Building, Radnor Park Industrial Estate, Congleton, England, CW12 4XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Sharp
Notified on:01 August 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Bankside House, Coronation Street South Reddish, SK5 7PG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type audited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type audited abridged.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type audited abridged.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Change account reference date company previous shortened.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-15Address

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

Download
2017-11-13Accounts

Change account reference date company current extended.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.