UKBizDB.co.uk

PLM REALISATIONS LIMITED

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

This company is commonly known as Plm Realisations Limited. The company was founded 56 years ago and was given the registration number 00928909. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PLM REALISATIONS LIMITED
Company Number:00928909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 1968
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, SO14 2AQ

Director13 August 2018Active
4a, Cumberland Avenue, Basingstoke, United Kingdom, RG22 4BG

Director01 October 2003Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director13 August 2018Active
11, Rampton Road, Whitchurch, United Kingdom, RG28 7JS

Director25 January 2007Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Secretary-Active
18, Turbary Gardens, Tadley, United Kingdom, RG26 4HS

Director25 January 2007Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Director-Active
Rowan House Mill Lane, Longparish, Andover, SP11 6PN

Director-Active
Manor Farm House, Yattendon, Thatcham, RG18 0UE

Director01 January 1993Active

People with Significant Control

Mr Roy Bonner Sands
Notified on:16 January 2017
Status:Active
Date of birth:May 1940
Nationality:British
Address:Roystan House, Whitchurch, RG28 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Evelyn Sands
Notified on:16 January 2017
Status:Active
Date of birth:July 1938
Nationality:British
Address:Roystan House, Whitchurch, RG28 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Karen Marie Davis
Notified on:16 January 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-08Gazette

Gazette dissolved liquidation.

Download
2021-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Change of name

Change of name notice.

Download
2019-05-03Address

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

Download
2019-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-02Resolution

Resolution.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-07-22Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.