UKBizDB.co.uk

PLUNKETT SERVICES LIMITED

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

This company is commonly known as Plunkett Services Limited. The company was founded 37 years ago and was given the registration number 02108639. The firm's registered office is in WOODSTOCK. You can find them at Unit 2 The Quadrangle, Banbury Road, Woodstock, Oxford. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PLUNKETT SERVICES LIMITED
Company Number:02108639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 The Quadrangle, Banbury Road, Woodstock, Oxford, OX20 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director01 July 2014Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director17 July 2018Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director01 July 2014Active
62 Mill Street, Witney, OX28 6DQ

Secretary05 October 2006Active
14 Bernard Road, Worthing, BN11 5EL

Secretary14 October 2000Active
4 West End, Ely, CB6 3BY

Secretary13 September 2004Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Secretary18 September 2014Active
16 North Quay, Abingdon, OX14 5RY

Secretary-Active
4 Mallard Way, Yateley, GU46 6PG

Secretary19 May 1998Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director25 June 2015Active
9 Steeple Close, London, SW6 3LE

Director-Active
6 Hill Rise, Crowborough, TN6 2DH

Director14 December 2000Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director25 July 2013Active
88, Western Lea, Western Lea, Crediton, England, EX17 3JE

Director29 July 2010Active
62 Mill Street, Witney, OX28 6DQ

Director05 October 2006Active
Pages Farm, Mayfield, TN20 6ND

Director05 October 2006Active
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER

Director19 May 1998Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director06 February 2014Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director06 February 2014Active
Croft Cottage, Little Blenheim, Yarnton, Kidlington, OX5 1LX

Director09 September 2009Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director06 February 2014Active
49 Lower End, Leafield, Witney, OX29 9QH

Director01 January 2002Active
Unit 2, The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director30 June 2008Active
16 North Quay, Abingdon, OX14 5RY

Director14 December 2000Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director06 February 2014Active
The Cottage, Upper Up, South Cerney, Cirencester, England, GL7 5US

Director06 February 2014Active
Unit 2 The Quadrangle, Banbury Road, Woodstock, OX20 1LH

Director06 February 2014Active
The Granary, Cransford, Woodbridge, IP13 9PE

Director-Active
90 Lillington Road, Leamington Spa, CV32 6LE

Director19 May 1998Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-08-16Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.