UKBizDB.co.uk

PLUSTRADE LIMITED

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

This company is commonly known as Plustrade Limited. The company was founded 30 years ago and was given the registration number 02849776. The firm's registered office is in LONDON. You can find them at 83 Boundary Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PLUSTRADE LIMITED
Company Number:02849776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:83 Boundary Road, London, England, NW8 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Boundary Road, London, England, NW8 0RG

Secretary19 July 2008Active
83, Boundary Road, London, England, NW8 0RG

Director17 February 2005Active
126 Kew Road, Richmond, TW9 2AU

Secretary30 March 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 September 1993Active
Grange Court, Long Cross Cranmore, Shepton Mallet, BA4 4LF

Secretary17 February 2005Active
C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, London, NW1 2LE

Corporate Secretary20 October 2006Active
Fern House, Manor Lane, Gerrards Cross, SL9 7NH

Director17 February 2005Active
126 Kew Road, Richmond, TW9 2AU

Director23 December 1993Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 September 1993Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 September 1993Active
C/O Benjamin Kay & Brummer, York House Empire Way, Wembley, HA9 0QL

Director30 March 1994Active
Bride House 18-20 Bride Lane, London, EC4Y 8DX

Director30 March 1994Active

People with Significant Control

Mr Andrew Paul Russell Garwood Watkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:83, Boundary Road, London, England, NW8 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Address

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

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Officers

Change person secretary company with change date.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.