This company is commonly known as Plusgrange Limited. The company was founded 30 years ago and was given the registration number 02888691. The firm's registered office is in . You can find them at 4 Birchington Road, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | PLUSGRANGE LIMITED |
---|---|---|
Company Number | : | 02888691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Birchington Road, London, N8 8HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1;, No. 4, Birchington Road, London, United Kingdom, N8 8HR | Secretary | 13 February 2011 | Active |
4 Birchington Road, London, N8 8HR | Director | 22 January 2018 | Active |
4 Birchington Road, Crouch End, London, N8 8HR | Director | 15 February 1994 | Active |
Flat 1;, No. 4, Birchington Road, London, United Kingdom, N8 8HR | Director | 13 February 2011 | Active |
Flat 1, 4 Birchington Road, London, N8 8HR | Secretary | 13 October 2003 | Active |
4 Birchington Road, London, N8 8HR | Secretary | 17 November 1995 | Active |
4 Birchington Road, Crouch End, London, N8 8HR | Secretary | 15 February 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 18 January 1994 | Active |
4 Birchington Road, Crouch End, London, N8 8HR | Director | 15 February 1994 | Active |
4 Birchington Road, London, N8 8HR | Director | 24 September 1999 | Active |
Flat 1, 4 Birchington Road, London, N8 8HR | Director | 13 October 2003 | Active |
Flat 2 4 Birchington Road, Crouch End, London, N8 8HR | Director | 01 April 2001 | Active |
4 Birchington Road, London, N8 8HR | Director | 17 November 1995 | Active |
Flat 2, 4 Birchington Road, London, N8 8HR | Director | 24 September 1999 | Active |
4 Birchington Road, Crouch End, London, N8 8HR | Director | 15 February 1994 | Active |
4 Birchington Road, Crouch End, London, N8 8HR | Director | 15 February 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 18 January 1994 | Active |
Ms Marianne Theresia Dreier | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Birchington Road, London, England, N8 8HR |
Nature of control | : |
|
Mr Tim Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 4 Birchington Road, N8 8HR |
Nature of control | : |
|
Professor David Thomas Shipworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 4 Birchington Road, N8 8HR |
Nature of control | : |
|
Ms Michelle Denise Shipworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 4 Birchington Road, N8 8HR |
Nature of control | : |
|
Mr Gerald Francis Parfett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 4 Birchington Road, N8 8HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-28 | Officers | Appoint person director company with name date. | Download |
2018-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-28 | Officers | Termination director company with name termination date. | Download |
2018-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.