This company is commonly known as Plp Developments Limited. The company was founded 41 years ago and was given the registration number 01646570. The firm's registered office is in HEYWOOD. You can find them at 30 Rochdale Lane, , Heywood, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PLP DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01646570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1982 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Rochdale Lane, Heywood, Lancashire, OL10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Rochdale Lane, Heywood, OL10 1PF | Director | 09 April 2021 | Active |
30, Rochdale Lane, Heywood, OL10 1PF | Director | 18 September 2017 | Active |
23 Belvoir Street, Spotland, Rochdale, OL12 7NA | Secretary | 01 July 1992 | Active |
30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF | Secretary | 06 February 1995 | Active |
22 Phyllis Street, Passmonds, Rochdale, OL12 7NA | Secretary | - | Active |
23 Belvoir Street, Spotland, Rochdale, OL12 7NA | Director | 01 July 1992 | Active |
22 Phyllis Street, Passmonds, Rochdale, OL12 7NA | Director | - | Active |
30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF | Director | - | Active |
14 Wadeson Way, Croft, Warrington, WA3 7JP | Director | 04 December 1996 | Active |
Edge View House, Edgemoor Drive Bamford, Rochdale, OL11 4BS | Director | - | Active |
Laurence Martin Joseph Bradley | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF |
Nature of control | : |
|
Mrs Josephine Anne James | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF |
Nature of control | : |
|
Mr Philip Patrick Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 30, Rochdale Lane, Heywood, OL10 1PF |
Nature of control | : |
|
Mrs Mary Anne Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 30, Rochdale Lane, Heywood, OL10 1PF |
Nature of control | : |
|
Mrs Joanne James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 30, Rochdale Lane, Heywood, OL10 1PF |
Nature of control | : |
|
Mr Laurence Joseph Martin Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 30, Rochdale Lane, Heywood, OL10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Capital | Capital cancellation shares. | Download |
2023-04-14 | Capital | Capital return purchase own shares. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.