UKBizDB.co.uk

PLUMB STONE SURVEYORS LTD

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arnold House, 2 New Road, Brading, Sandown, England, PO36 0DT

Director16 August 2012Active
Willowbrook, 21 Brookland Avenue Wistaston, Crewe, CW2 8EJ

Director06 February 2006Active
Willowbrook, 21 Brookland Avenue Wistaston, Crewe, CW2 8EJ

Secretary06 February 2006Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Secretary02 December 2005Active
Willowbrook, 21, Brookland Avenue, Wistaston, Crewe, CW2 8EJ

Director21 January 2008Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director02 December 2005Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Officers

Change person director company with change date.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Capital

Capital allotment shares.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital cancellation shares.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Capital

Capital return purchase own shares.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.