UKBizDB.co.uk

PLOWDEN FACILITIES LIMITED

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

This company is commonly known as Plowden Facilities Limited. The company was founded 9 years ago and was given the registration number 09276356. The firm's registered office is in LEEDS. You can find them at Park Lane House, 19 Westgate, Leeds, West Yorkshire. This company's SIC code is 69101 - Barristers at law.

Company Information

Name:PLOWDEN FACILITIES LIMITED
Company Number:09276356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69101 - Barristers at law

Office Address & Contact

Registered Address:Park Lane House, 19 Westgate, Leeds, West Yorkshire, LS1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Westgate, Leeds, England, LS1 2RD

Director25 November 2022Active
19, Westgate, Leeds, England, LS1 2RD

Director10 February 2021Active
19, Westgate, Leeds, England, LS1 2RD

Director10 February 2021Active
19, Westgate, Leeds, England, LS1 2RD

Director06 November 2023Active
19, Westgate, Leeds, England, LS1 2RD

Director01 June 2020Active
19, Westgate, Leeds, England, LS1 2RD

Director16 March 2022Active
19, Westgate, Leeds, England, LS1 2RD

Director10 February 2021Active
19, Westgate, Leeds, England, LS1 2RD

Secretary13 May 2021Active
Park Lane House, 19 Westgate, Leeds, England, LS1 2RD

Director10 May 2017Active
Park Lane House, 19 Westgate, Leeds, United Kingdom, LS1 2RD

Director23 October 2014Active
4-8, Lombard Street, Newcastle Upon Tyne, England, NE1 3AE

Director01 June 2020Active
Park Lane House, 19 Westgate, Leeds, United Kingdom, LS1 2RD

Director23 October 2014Active
Park Lane House, 19 Westgate, Leeds, United Kingdom, LS1 2RD

Director23 October 2014Active
Park Lane House, 19 Westgate, Leeds, LS1 2RD

Director18 May 2016Active
19, Westgate, Leeds, England, LS1 2RD

Director23 October 2014Active
Park Lane House, 19 Westgate, Leeds, United Kingdom, LS1 2RD

Director30 September 2015Active
Park Lane House, 19 Westgate, Leeds, England, LS1 2RD

Director10 May 2017Active
19, Westgate, Leeds, United Kingdom, LS1 2RD

Director17 January 2019Active
4-8, Lombard Street, Newcastle Upon Tyne, England, NE1 3AE

Director10 February 2021Active
Park Lane House, 19 Westgate, Leeds, LS1 2RD

Director01 June 2020Active
Park Lane House, 19 Westgate, Leeds, United Kingdom, LS1 2RD

Director23 October 2014Active
19, Westgate, Leeds, England, LS1 2RD

Director18 October 2021Active
19, Westgate, Leeds, England, LS1 2RD

Director13 May 2021Active
19, Westgate, Leeds, England, LS1 2RD

Director24 October 2023Active
19, Westgate, Leeds, England, LS1 2RD

Director01 April 2023Active
Park Lane House, 19 Westgate, Leeds, LS1 2RD

Director01 June 2020Active
Park Lane House, 19 Westgate, Leeds, LS1 2RD

Director04 November 2016Active

People with Significant Control

Plowden Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Lane House, Westgate, Leeds, England, LS1 2RD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-28Address

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

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.