Warning: file_put_contents(c/2ea9e09e55ab34dd527d064648141faa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pluvrai Limited, B1 2JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLUVRAI LIMITED

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

This company is commonly known as Pluvrai Limited. The company was founded 6 years ago and was given the registration number 11458503. The firm's registered office is in BIRMINGHAM. You can find them at 12 The Wharf, 16 Bridge Street, Birmingham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:PLUVRAI LIMITED
Company Number:11458503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 The Wharf, 16 Bridge Street, Birmingham, United Kingdom, B1 2JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Old Estate Yard, Bristol, United Kingdom, BS30 6ND

Director11 July 2018Active
3, Old Estate Yard, Bristol, United Kingdom, BS30 6ND

Corporate Secretary11 July 2018Active
3, The Old Estate Yard, Bristol, United Kingdom, BS30 6ND

Director11 July 2018Active
3, The Old Estate Yard, Bristol, United Kingdom, BS30 6ND

Director11 July 2018Active
3, The Old Estate Yard, Bristol, England, BS30 6ND

Director11 July 2018Active
27, Croftwood Road, Stourbridge, England, DY9 7EX

Director11 July 2018Active

People with Significant Control

Mr John Graham Hart Stuckey
Notified on:11 July 2018
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:3, The Old Estate Yard, Bristol, England, BS30 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Rainford
Notified on:11 July 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:3, The Old Estate Yard, Bristol, United Kingdom, BS30 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Appoint corporate secretary company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-12Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.