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.
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 | : |
|
Registered Address | : | Unit 4 Bilton Road, Perivale, Greenford, England, UB6 7DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Bilton Road, Perivale, Greenford, England, UB6 7DZ | Secretary | 13 November 2008 | Active |
Acorn House, Church Lane, Burrough Green, Newmarket, England, CB8 9LY | Director | 25 January 2024 | Active |
Unit 1c - Clapham North Arts Centre, 26-32 Voltaire Road, London, England, SW4 6DH | Director | 13 November 2008 | Active |
Unit 4, Bilton Road, Perivale, Greenford, England, UB6 7DZ | Director | 13 November 2008 | Active |
Lockton House, Clarendon Road, Cambridge, United Kingdom, CB2 8FH | Director | 10 September 2010 | Active |
Lockton House, Clarendon Road, Cambridge, United Kingdom, CB2 8FH | Director | 10 September 2010 | Active |
Unit 1c - Clapham North Arts Centre, 26-32 Voltaire Road, London, England, SW4 6DH | Director | 01 January 2010 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 13 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Resolution | Resolution. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person secretary company with change date. | Download |
2021-01-06 | Officers | Change person secretary company with change date. | Download |
2020-09-09 | Capital | Capital allotment shares. | Download |
2020-09-08 | Capital | Capital alter shares subdivision. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.