Active - Proposal to Strike off
Company Information for PLUMBLEY'S D.I.Y. LIMITED
EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ,
|
Company Registration Number
04759242
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLUMBLEY'S D.I.Y. LIMITED | |
Legal Registered Office | |
EXCHANGE HOUSE, ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ Other companies in PO30 | |
Company Number | 04759242 | |
---|---|---|
Company ID Number | 04759242 | |
Date formed | 2003-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-07-04 09:53:00 |
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 |
---|---|---|
CLIVE HENRY CORNWELL |
||
CLIVE HENRY CORNWELL |
||
JENNIFER THERESA CORNWELL |
||
PAUL GEORGE CORNWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLIVE HENRY CORNWELL on 2018-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
CH01 | Director's details changed for Paul George Cornwell on 2018-05-01 | |
PSC04 | Change of details for Mr Paul George Cornwell as a person with significant control on 2018-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE CORNWELL / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER THERESA CORNWELL / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY CORNWELL / 09/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 184,970 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 154,635 |
Creditors and other liabilities
|
|
|
|
|
|
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 PLUMBLEY'S D.I.Y. LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,035 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,509 |
Current Assets | 2013-03-31 | £ 50,266 |
Current Assets | 2012-03-31 | £ 57,577 |
Debtors | 2013-03-31 | £ 4,475 |
Debtors | 2012-03-31 | £ 5,001 |
Fixed Assets | 2013-03-31 | £ 28,126 |
Fixed Assets | 2012-03-31 | £ 28,597 |
Secured Debts | 2012-03-31 | £ 29,900 |
Stocks Inventory | 2013-03-31 | £ 41,756 |
Stocks Inventory | 2012-03-31 | £ 51,067 |
Tangible Fixed Assets | 2013-03-31 | £ 2,709 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as PLUMBLEY'S D.I.Y. 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. |