This company is commonly known as Ployupper Limited. The company was founded 31 years ago and was given the registration number 02814333. The firm's registered office is in BERKSHIRE. You can find them at 124 Castle Hill, Reading, Berkshire, . This company's SIC code is 55900 - Other accommodation.
Name | : | PLOYUPPER LIMITED |
---|---|---|
Company Number | : | 02814333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Castle Hill, Reading, Berkshire, RG1 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7,, 124, Castle Hill, Reading, England, RG1 7RL | Secretary | 08 August 2022 | Active |
124 Castle Hill, Reading, Berkshire, RG1 7RL | Director | 23 August 2022 | Active |
Flat 9, 124 Castle Hill, Reading, RG1 7RL | Secretary | 08 November 2001 | Active |
Flat 1, 124 Castle Hill, Reading, RG1 7RL | Secretary | 15 March 2006 | Active |
Stags, Grange Farm Long Lane Shaw, Newbury, RG14 2TF | Secretary | 26 August 1999 | Active |
Flat 6 124 Castle Hill, Reading, RG1 7RL | Secretary | 30 April 1993 | Active |
Flat 1 124, Castle Hill, Reading, RG1 7RL | Secretary | 17 July 2008 | Active |
Flat 1 124 Castle Hill, Reading, RG1 7RL | Secretary | 01 November 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 April 1993 | Active |
Stags, Grange Farm Long Lane Shaw, Newbury, RG14 2TF | Director | 26 August 1999 | Active |
Flat 7, 124 Castle Hill, Reading, RG1 7RL | Director | 21 March 2001 | Active |
Flat 6 124 Castle Hill, Reading, RG1 7RL | Director | 24 February 1994 | Active |
59a, 59a Basingstoke Road, Reading, England, RG2 0ER | Director | 01 December 2017 | Active |
Flat 1 124 Castle Hill, Reading, RG1 7RL | Director | 11 March 2004 | Active |
Flat 8 124 Castle Hill, Reading, RG1 7RL | Director | 20 November 2002 | Active |
Flat 5 124 Castle Hill, Reading, RG1 7RL | Director | 30 August 1994 | Active |
5, Dale Brook, Hilton, Derby, England, DE65 5JH | Director | 01 May 2014 | Active |
Flat 1 124, Castle Hill, Reading, RG1 7RL | Director | 17 July 2008 | Active |
Flat 3, 124 Castle Hill, Reading, RG1 7RL | Director | 27 October 1999 | Active |
Flat 1 124 Castle Hill, Reading, RG1 7RL | Director | 01 November 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 30 April 1993 | Active |
The Coach House, T24 Castle Hill, Reading, RG1 7RL | Director | 30 April 1993 | Active |
Falt 1 124 Castle Hill, Reading, RG1 7RP | Director | 26 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.