Warning: file_put_contents(c/c9ad18bb14642225e79c3addfec73726.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Plycom Management Limited, SN1 3LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLYCOM MANAGEMENT LIMITED

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

This company is commonly known as Plycom Management Limited. The company was founded 19 years ago and was given the registration number 05377907. The firm's registered office is in SWINDON. You can find them at 26 Prospect Place, , Swindon, Wiltshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:PLYCOM MANAGEMENT LIMITED
Company Number:05377907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:26 Prospect Place, Swindon, Wiltshire, SN1 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Secretary01 August 2007Active
3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director28 February 2005Active
3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director28 February 2005Active
6 Dukes Field, Down Ampney, Cirencester, GL7 5PQ

Secretary28 February 2005Active

People with Significant Control

Mr Sergei Petrov
Notified on:01 March 2023
Status:Active
Date of birth:June 1961
Nationality:Israeli
Country of residence:England
Address:3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Marina Gridina
Notified on:01 March 2022
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sergey Petrov
Notified on:18 March 2019
Status:Active
Date of birth:June 1961
Nationality:Russian
Country of residence:England
Address:3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Elena Petrova
Notified on:18 March 2019
Status:Active
Date of birth:June 1967
Nationality:Russian
Country of residence:England
Address:3 Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL
Nature of control:
  • Voting rights 25 to 50 percent as firm
Psc Foundation
Notified on:06 April 2016
Status:Active
Country of residence:Belize
Address:35, 35 Barrack Road, Belize City, Belize,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.