UKBizDB.co.uk

PLI UK LTD

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

This company is commonly known as Pli Uk Ltd. The company was founded 19 years ago and was given the registration number 05397056. The firm's registered office is in PETTS WOOD. You can find them at Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PLI UK LTD
Company Number:05397056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Scotts Terrace, Dorset Road, London, England, SE9 4QT

Director08 February 2023Active
High View Flat 5, 22 Sundridge Avenue, Bromley, BR1 2PU

Secretary14 June 2006Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, Br5 1de, BR5 1DE

Secretary01 October 2008Active
Carrick House, 36 Station Square, Petts Wood, Orpington, BR5 1NA

Secretary27 February 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 March 2005Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE

Director18 February 2010Active
28b, Bromley Avenue, Bromley, England, BR1 4BQ

Director14 December 2016Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, United Kingdom, BR5 1DE

Director16 August 2022Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE

Director05 March 2011Active
Carrick House, 36 Station Square, Petts Wood, Orpington, BR5 1NA

Director27 February 2008Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE

Director01 October 2008Active
South Lodge, Kemnal Road, Chislehurst, BR7 6LY

Director14 June 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 March 2005Active

People with Significant Control

Mr Ellis Christian David Green
Notified on:08 February 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Mortimer House, 40 Chatsworth Parade, Petts Wood, United Kingdom, BR5 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Richard Joseph Leahy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE
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
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Address

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

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.