-
PLY LINING SERVICES LIMITED - 405 Shaw Road, Royton, Oldham, OL2 6NZ, United Kingdom
Company Information
- Company registration number
- 07117830
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 405 Shaw Road
- Royton
- Oldham
- OL2 6NZ
- England 405 Shaw Road, Royton, Oldham, OL2 6NZ, England UK
Management
- Managing Directors
- BENNETT, Kelvin Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-06
- Age Of Company 2010-01-06 14 years
- SIC/NACE
- 30990
Ownership
- Beneficial Owners
- -
- -
- -
- Mr. Kelvin Mark Bennett
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2025-01-20
- Last Date: 2024-01-06
-
PLY LINING SERVICES LIMITED Company Description
- PLY LINING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07117830. Its current trading status is "live". It was registered 2010-01-06. It has declared SIC or NACE codes as "30990". It has 1 director The latest accounts are filed up to 2022-03-31.It can be contacted at 405 Shaw Road .
Get PLY LINING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ply Lining Services Limited - 405 Shaw Road, Royton, Oldham, OL2 6NZ, United Kingdom
- 2010-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLY LINING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-21) - AD01
-
confirmation-statement-with-updates (2024-02-21) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-13) - CS01
-
appoint-person-director-company-with-name-date (2023-10-24) - AP01
-
notification-of-a-person-with-significant-control (2023-10-24) - PSC01
-
termination-director-company-with-name-termination-date (2023-10-24) - TM01
-
cessation-of-a-person-with-significant-control (2023-10-24) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-04) - AA
-
confirmation-statement-with-no-updates (2022-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
notification-of-a-person-with-significant-control (2021-03-10) - PSC01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-10) - AA
-
termination-director-company-with-name-termination-date (2020-12-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-23) - MR01
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
-
cessation-of-a-person-with-significant-control (2020-12-21) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-13) - AA
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
change-person-director-company-with-change-date (2019-01-10) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-04) - AA
-
confirmation-statement-with-updates (2017-01-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
-
change-person-director-company-with-change-date (2012-01-16) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
-
change-person-director-company-with-change-date (2011-01-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2011-10-07) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-10) - AD01
-
change-account-reference-date-company-current-extended (2010-01-29) - AA01
-
incorporation-company (2010-01-06) - NEWINC