UKBizDB.co.uk

PLUMIS LIMITED

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

This company is commonly known as Plumis Limited. The company was founded 15 years ago and was given the registration number 06748654. The firm's registered office is in GREENFORD. You can find them at Unit 4 Bilton Road, Perivale, Greenford, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:PLUMIS LIMITED
Company Number:06748654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Unit 4 Bilton Road, Perivale, Greenford, England, UB6 7DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Bilton Road, Perivale, Greenford, England, UB6 7DZ

Secretary13 November 2008Active
Acorn House, Church Lane, Burrough Green, Newmarket, England, CB8 9LY

Director25 January 2024Active
Unit 1c - Clapham North Arts Centre, 26-32 Voltaire Road, London, England, SW4 6DH

Director13 November 2008Active
Unit 4, Bilton Road, Perivale, Greenford, England, UB6 7DZ

Director13 November 2008Active
Lockton House, Clarendon Road, Cambridge, United Kingdom, CB2 8FH

Director10 September 2010Active
Lockton House, Clarendon Road, Cambridge, United Kingdom, CB2 8FH

Director10 September 2010Active
Unit 1c - Clapham North Arts Centre, 26-32 Voltaire Road, London, England, SW4 6DH

Director01 January 2010Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director13 November 2008Active

People with Significant Control

Paul Manuel Anson
Notified on:02 January 2024
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Acorn House, Church Lane, Newmarket, England, CB8 9LY
Nature of control:
  • Significant influence or control
Mr Peter Lawton Cowley
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:23, Royston Road, Cambridge, England, CB22 7NH
Nature of control:
  • Significant influence or control
Mr William Makant
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Brazilian
Country of residence:England
Address:Flat 516 Consort Court, Wrights Lane, London, England, W8 5SN
Nature of control:
  • Significant influence or control
Mr Yusuf Muhammed
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:59, Birchwood Avenue, Sidcup, England, DA14 4JZ
Nature of control:
  • Significant influence or control

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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Capital

Capital allotment shares.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Resolution

Resolution.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-09-08Capital

Capital alter shares subdivision.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.