Warning: file_put_contents(c/c92676955bf35e9cc2ab4c400e1f05c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Plymstock Solutions Ltd, PE3 8QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLYMSTOCK SOLUTIONS LTD

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

This company is commonly known as Plymstock Solutions Ltd. The company was founded 9 years ago and was given the registration number 09310866. The firm's registered office is in PETERBOROUGH. You can find them at 35 Langley, , Peterborough, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLYMSTOCK SOLUTIONS LTD
Company Number:09310866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:35 Langley, Peterborough, United Kingdom, PE3 8QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Oakwood Drive, Grimsby, United Kingdom, DN37 9RN

Director29 September 2022Active
6, Old Keg Yard, Narberth, United Kingdom, SA67 7BA

Director21 September 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
9, Emerald Gardens, Dagenham, United Kingdom, RM8 1LH

Director02 March 2015Active
Flat 49 Imperial Gate, 385 High Street, Chatham, United Kingdom, ME4 4PH

Director17 March 2021Active
32, Housesteads Gardens, Newcastle Upon Tyne, United Kingdom, NE12 8WG

Director09 June 2017Active
26, Faulding Way, Grimsby, England, DN37 9SE

Director31 January 2020Active
26 Faulding Way, Grimsby, United Kingdom, DN37 9SE

Director14 August 2019Active
Col De Haye, Rue De La Haye, Castel, Guernsey, GY5 7QE

Director27 January 2016Active
35 Langley, Peterborough, United Kingdom, PE3 8QB

Director13 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Paul Moore
Notified on:14 August 2019
Status:Active
Date of birth:August 1989
Nationality:English
Country of residence:United Kingdom
Address:26 Faulding Way, Grimsby, United Kingdom, DN37 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Latter
Notified on:09 June 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:32, Housesteads Gardens, Newcastle Upon Tyne, United Kingdom, NE12 8WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Levon Beere
Notified on:21 September 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:32, Housesteads Gardens, Newcastle Upon Tyne, United Kingdom, NE12 8WG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type micro entity.

Download
2024-05-10Persons with significant control

Notification of a person with significant control.

Download
2024-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Address

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

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Address

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

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Address

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

Download
2020-08-11Address

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

Download

Copyright © 2024. All rights reserved.