UKBizDB.co.uk

PLUCKS GUTTER LTD

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

This company is commonly known as Plucks Gutter Ltd. The company was founded 4 years ago and was given the registration number 12624597. The firm's registered office is in MARGATE. You can find them at 2 Fullers Yard, Victoria Road, Margate, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PLUCKS GUTTER LTD
Company Number:12624597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Fullers Yard, Victoria Road, Margate, England, CT9 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Secretary01 May 2022Active
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Director01 October 2021Active
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Director01 April 2022Active
50, Dane Road, Margate, England, CT9 2AA

Corporate Secretary26 June 2020Active
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Director27 May 2020Active

People with Significant Control

Mr Michael Adrian Holmes
Notified on:01 October 2023
Status:Active
Date of birth:November 1956
Nationality:Northern Irish,Irish
Country of residence:Spain
Address:Federico Motos 8, Gecko Legal Services, 04638 Mojácar,, Spain, 04830
Nature of control:
  • Ownership of shares 75 to 100 percent
Kbbf Llp
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Kent Holiday Homes Limited
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Kbbf Llp
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Martin Holmes
Notified on:26 June 2020
Status:Active
Date of birth:August 1984
Nationality:Northern Irish
Country of residence:United Kingdom
Address:2, 2 Fullers Yard, Margate, United Kingdom, CT9 1NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Adrian Holmes
Notified on:27 May 2020
Status:Active
Date of birth:November 1956
Nationality:Northern Irish
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Change of name

Certificate change of name company.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Change account reference date company current shortened.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Address

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

Download

Copyright © 2024. All rights reserved.