UKBizDB.co.uk

PLUME PORCELAIN COMPANY LIMITED

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

This company is commonly known as Plume Porcelain Company Limited. The company was founded 40 years ago and was given the registration number 01806100. The firm's registered office is in CHELMSFORD. You can find them at Beren Court, Newney Green, Chelmsford, Essex. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:PLUME PORCELAIN COMPANY LIMITED
Company Number:01806100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Secretary-Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director18 January 2019Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director18 January 2019Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director-Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director20 December 2018Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director20 December 2018Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director-Active

People with Significant Control

Trustess Of The Frank Herrmann No 1 Discretionary Settlement
Notified on:07 November 2019
Status:Active
Country of residence:England
Address:West Bowers Hall, Woodham Walter, Maldon, England, CM9 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Patricia Herrmann
Notified on:24 April 2017
Status:Active
Date of birth:May 1927
Nationality:British
Address:Beren Court, Chelmsford, CM1 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Herrmann
Notified on:06 April 2016
Status:Active
Date of birth:May 1927
Nationality:British
Address:Beren Court, Chelmsford, CM1 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.