UKBizDB.co.uk

PLT SP1 LIMITED

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

This company is commonly known as Plt Sp1 Limited. The company was founded 5 years ago and was given the registration number 11472875. The firm's registered office is in HEREFORD. You can find them at Bewell House, Bewell Street, Hereford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PLT SP1 LIMITED
Company Number:11472875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Bewell House, Bewell Street, Hereford, England, HR4 0BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Secretary15 April 2021Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director09 July 2020Active
Bewell House, Bewell Street, Hereford, England, HR4 0BA

Director19 July 2018Active

People with Significant Control

Riverside Construction (Hereford) Limited
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Leigh Tobin
Notified on:09 July 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James
Notified on:19 July 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Bewell House, Bewell Street, Hereford, England, HR4 0BA
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
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-03-02Address

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

Download
2021-02-17Address

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

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Address

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

Download

Copyright © 2024. All rights reserved.