This company is commonly known as Plumbridge Contractors Limited. The company was founded 49 years ago and was given the registration number 01188603. The firm's registered office is in NR CANTERBURY. You can find them at Bell Court, Chislet Marshside, Nr Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | PLUMBRIDGE CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01188603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bell Court, Chislet Marshside, Nr Canterbury, Kent, CT3 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 01 March 2023 | Active |
83, Foredown Drive, Portslade, Brighton, United Kingdom, BN41 2BF | Director | 29 November 2017 | Active |
Preston Park House, South Road, Brighton, England, BN1 6SB | Secretary | - | Active |
35 Modena Road, Hove, BN3 5QF | Director | - | Active |
Preston Park House, South Road, Brighton, England, BN1 6SB | Director | - | Active |
Mr John Bradley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Foredown Drive, Brighton, England, BN41 2BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Accounts | Change account reference date company previous extended. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.