UKBizDB.co.uk

PLUS MORE SERV1CES LIMITED

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

This company is commonly known as Plus More Serv1ces Limited. The company was founded 6 years ago and was given the registration number 11040129. The firm's registered office is in BIRMINGHAM. You can find them at 2 Avenue Close, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLUS MORE SERV1CES LIMITED
Company Number:11040129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress House, Rowley Drive, Coventry, England, CV3 4FG

Director16 October 2019Active
23, Northway, Dudley, England, DY3 3RT

Director31 October 2017Active
500, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ

Director31 October 2017Active
2, Avenue Close, Birmingham, England, B7 4NU

Director21 June 2020Active
2, Avenue Close, Birmingham, England, B7 4NU

Director03 July 2020Active
2, Avenue Close, Birmingham, England, B7 4NU

Director03 June 2020Active

People with Significant Control

Mr Parminder Singh
Notified on:03 July 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shamila Sharif
Notified on:21 June 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parminder Singh
Notified on:03 June 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ikram Hameed
Notified on:19 October 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Progress House, Rowley Drive, Coventry, England, CV3 4FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Connor Sparrey
Notified on:31 October 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:496 Alum Rock Road, Birmingham, England, B8 3HX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-09Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-21Officers

Appoint person director company with name date.

Download
2020-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.