UKBizDB.co.uk

PLUMFUTURE.COM LTD

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

This company is commonly known as Plumfuture.com Ltd. The company was founded 17 years ago and was given the registration number 06266311. The firm's registered office is in WEST YORKSHIRE. You can find them at 22 Silver Street, Wakefield, West Yorkshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PLUMFUTURE.COM LTD
Company Number:06266311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:22 Silver Street, Wakefield, West Yorkshire, WF1 1UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenlyon The Taft Main Street, Crossgates, Cowdenbeath, KY4 8AJ

Director01 November 2007Active
Torenlei 9, 2950 Kapellen, Belgium,

Director22 June 2007Active
Roystone Lodge 62 Bretton Lane, West Bretton, Wakefield, WF4 4LE

Secretary01 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2007Active
Torenlei 91, Kape Llen, Belgium,

Director01 June 2007Active
Roystone Lodge 62 Bretton Lane, West Bretton, Wakefield, WF4 4LE

Director01 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2007Active

People with Significant Control

Mrs Anne Marie Lockwood
Notified on:01 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:22 Silver Street, West Yorkshire, WF1 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Phillip Michael David Creyf
Notified on:01 June 2017
Status:Active
Date of birth:May 1967
Nationality:Belgian
Address:22 Silver Street, West Yorkshire, WF1 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Menzies Campbell
Notified on:01 June 2017
Status:Active
Date of birth:November 1953
Nationality:British
Address:22 Silver Street, West Yorkshire, WF1 1UY
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 (6 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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-28Dissolution

Dissolution application strike off company.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-11-03Accounts

Change account reference date company previous shortened.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.