UKBizDB.co.uk

ST AUGUSTINE PLY LIMITED

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

This company is commonly known as St Augustine Ply Limited. The company was founded 12 years ago and was given the registration number 08046523. The firm's registered office is in GUILDFORD. You can find them at Unit 4, Paris Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST AUGUSTINE PLY LIMITED
Company Number:08046523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 4, Paris Parklands, Railton Road, Guildford, Surrey, England, GU2 9JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Paris, Parklands, Parklands, Railton Road, Guildford, England, GU2 9JX

Director31 May 2013Active
2, Parklands, Railton Road, Guildford, Surrey, 2 Beaufort, Parklands, Railton Road, Guildford, United Kingdom, GU2 9JX

Corporate Secretary01 January 2014Active
1, Beaufort, Parklands Railton Road, Guildford, England, GU2 9JX

Corporate Secretary26 April 2012Active
29, Harley Street, London, England, W1G 9QR

Director11 May 2012Active
37, Knox Road, Guildford, England, GU2 9AH

Director26 April 2012Active

People with Significant Control

Mr George Rohr
Notified on:18 July 2016
Status:Active
Date of birth:May 1954
Nationality:American
Country of residence:England
Address:The Powerhouse, Woodthorpe Road, Ashford, England, TW15 2RP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Moris Tabacinic
Notified on:18 July 2016
Status:Active
Date of birth:March 1955
Nationality:Austrian
Country of residence:England
Address:The Powerhouse, Woodthorpe Road, Ashford, England, TW15 2RP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Address

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

Download
2023-08-15Accounts

Change account reference date company previous extended.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2022-11-16Resolution

Resolution.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Officers

Termination secretary company with name termination date.

Download
2016-02-24Officers

Change person director company with change date.

Download
2015-10-06Address

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

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.