UKBizDB.co.uk

PLIMVALE LIMITED

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

This company is commonly known as Plimvale Limited. The company was founded 36 years ago and was given the registration number 02262453. The firm's registered office is in CORNWALL. You can find them at 13 Church Street, Helston, Cornwall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLIMVALE LIMITED
Company Number:02262453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1988
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Church Street, Helston, Cornwall, TR13 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Secretary24 November 2009Active
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director28 March 2019Active
Tucoyse Farmhouse, Brill Road Constantine, Falmouth, TR11 5QQ

Secretary01 July 2004Active
10 Garden Court, Wrexham, LL11 2SQ

Secretary28 June 2000Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary01 October 2001Active
44 Coombe Valley Road, Preston, DT3 6NL

Secretary12 November 1996Active
13 Church Street, Helston, Cornwall, TR13 8TD

Secretary-Active
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB

Secretary-Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary01 December 1999Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary01 February 1994Active
10 Garden Court, Wrexham, LL11 2SQ

Director28 June 2000Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director01 October 2001Active
44 Coombe Valley Road, Preston, DT3 6NL

Director12 November 1996Active
13 Church Street, Helston, Cornwall, TR13 8TD

Director-Active
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB

Director-Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director01 December 1999Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director26 November 1993Active

People with Significant Control

Estate Of Frank Ian Rose
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP
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 (7 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
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-24Address

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

Download
2022-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Resolution

Resolution.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.