Company Information for PLUMB POLYMERS LIMITED
CHESTER VILLA, MOSS CROFT LANE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6BE,
|
Company Registration Number
03964655
Private Limited Company
Active |
Company Name | |
---|---|
PLUMB POLYMERS LIMITED | |
Legal Registered Office | |
CHESTER VILLA MOSS CROFT LANE, HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6BE Other companies in DN7 | |
Company Number | 03964655 | |
---|---|---|
Company ID Number | 03964655 | |
Date formed | 2000-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/05/2023 | |
Account next due | 01/02/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 20:14:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL PLUMB |
||
ANDREW PAUL PLUMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD PLUMB |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C. PLUMB & SONS (HATFIELD) LIMITED | Company Secretary | 1992-03-28 | CURRENT | 1977-04-15 | Active | |
BERAND HOMES LIMITED | Company Secretary | 1991-12-21 | CURRENT | 1977-05-25 | Active | |
PICKUPS PAPER RECOVERY SERVICE LIMITED | Company Secretary | 1991-03-28 | CURRENT | 1982-08-31 | Active | |
UK-EURO PROPERTY LIMITED | Director | 2002-07-22 | CURRENT | 2002-01-17 | Active | |
FLIGHTGUIDE LIMITED | Director | 1998-05-13 | CURRENT | 1997-12-12 | Liquidation | |
GAMESUPER LIMITED | Director | 1996-01-05 | CURRENT | 1995-12-13 | Active | |
C. PLUMB & SONS (HATFIELD) LIMITED | Director | 1992-03-28 | CURRENT | 1977-04-15 | Active | |
BERAND HOMES LIMITED | Director | 1991-12-21 | CURRENT | 1977-05-25 | Active | |
PICKUPS PAPER RECOVERY SERVICE LIMITED | Director | 1991-03-28 | CURRENT | 1982-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
01/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
01/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
01/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 01/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | 01/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS THERESA MARIE PLUMB | |
AA | 01/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 01/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 01/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 01/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 01/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/05/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 01/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 01/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD PLUMB | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 01/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/10 | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bernard Plumb on 2010-04-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/09 | |
363a | Return made up to 05/04/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/08 | |
363a | Return made up to 05/04/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/07 | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/06 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/02 | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/01 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 01/05/01 | |
169 | £ IC 1000/2 22/11/00 £ SR 998@1=998 | |
88(2)R | AD 10/04/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
WRES01 | ALTER MEMORANDUM 10/04/00 | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ACCOUNTSEASY LIMITED CERTIFICATE ISSUED ON 04/05/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMB POLYMERS LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as PLUMB POLYMERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |