UKBizDB.co.uk

PLS GRP LTD

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

This company is commonly known as Pls Grp Ltd. The company was founded 22 years ago and was given the registration number 04446608. The firm's registered office is in BASILDON. You can find them at Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLS GRP LTD
Company Number:04446608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England, SS14 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Secretary02 May 2017Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director12 December 2018Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 October 2019Active
Precision House, 10 Upminister Trading Park, Warley Street, Upminster, RM14 3PJ

Secretary30 June 2009Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary24 May 2002Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Secretary08 December 2015Active
37 Stewart Avenue, Upminster, RM14 2AE

Secretary16 September 2002Active
Suite 1 South House Lodge, Off Mundon Road, Maldon, CM9 6PP

Corporate Secretary07 June 2006Active
Suite 1, South House Lodge, Off Mundon Road, Maldon, England, CM9 6PP

Corporate Secretary01 March 2008Active
1, King George Close, Romford, Essex, United Kingdom, RM7 7LS

Director08 December 2015Active
1, King George Close, Romford, Essex, United Kingdom, RM7 7LS

Director08 December 2015Active
31 Highview Gardens, Upminster, RM14 2YU

Director12 September 2002Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 September 2016Active
St James House, C/O Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, United Kingdom, GL50 3PR

Director12 September 2002Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director08 December 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 May 2002Active

People with Significant Control

Pls Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 1, Yardley Business Park, Basildon, England, SS14 3BZ
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 (5 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Legacy.

Download
2020-09-28Insolvency

Legacy.

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-04-09Address

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

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-11-25Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-05-11Address

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

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.