This company is commonly known as Plumb Stone Surveyors Ltd. The company was founded 18 years ago and was given the registration number 05643100. The firm's registered office is in SANDOWN. You can find them at Arnold House 2 New Road, Brading, Sandown, Isle Of Wight. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PLUMB STONE SURVEYORS LTD |
---|---|---|
Company Number | : | 05643100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2005 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnold House, 2 New Road, Brading, Sandown, England, PO36 0DT | Director | 16 August 2012 | Active |
Willowbrook, 21 Brookland Avenue Wistaston, Crewe, CW2 8EJ | Director | 06 February 2006 | Active |
Willowbrook, 21 Brookland Avenue Wistaston, Crewe, CW2 8EJ | Secretary | 06 February 2006 | Active |
Arnold House, 2 New Road Brading, Sandown, PO36 0DT | Corporate Nominee Secretary | 02 December 2005 | Active |
Willowbrook, 21, Brookland Avenue, Wistaston, Crewe, CW2 8EJ | Director | 21 January 2008 | Active |
Arnold House, 2 New Road Brading, Sandown, PO36 0DT | Corporate Nominee Director | 02 December 2005 | Active |
Mr Alan David Mckeown | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Second Avenue, Colwyn Bay, Wales, LL28 4LZ |
Nature of control | : |
|
Mrs Janette Elizabeth Catherine Mckeown | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Brookland Avenue, Crewe, England, CW2 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-01 | Officers | Change person director company with change date. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Capital | Capital cancellation shares. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Capital | Capital return purchase own shares. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.