Warning: file_put_contents(c/e99f5f7520b7a42c37a9b097d6775a64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Polished Plaster London Ltd, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLISHED PLASTER LONDON LTD

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

This company is commonly known as Polished Plaster London Ltd. The company was founded 5 years ago and was given the registration number 11749064. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POLISHED PLASTER LONDON LTD
Company Number:11749064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director17 January 2024Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director04 January 2019Active

People with Significant Control

Exmouth Care Ltd
Notified on:20 March 2024
Status:Active
Country of residence:United Kingdom
Address:231 Exeter Road, Exmouth, United Kingdom, EX8 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:17 January 2024
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:17 January 2024
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:04 January 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Change of name

Certificate change of name company.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Appoint corporate director company with name date.

Download
2024-04-10Address

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

Download
2024-04-10Address

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

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Address

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

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Address

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

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.