Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLB PROJECTS LTD
Company Information for

PLB PROJECTS LTD

88 THE MOUNT, THE MOUNT, YORK, YO24 1AR,
Company Registration Number
03753752
Private Limited Company
Active

Company Overview

About Plb Projects Ltd
PLB PROJECTS LTD was founded on 1999-04-16 and has its registered office in York. The organisation's status is listed as "Active". Plb Projects Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLB PROJECTS LTD
 
Legal Registered Office
88 THE MOUNT
THE MOUNT
YORK
YO24 1AR
Other companies in YO17
 
Filing Information
Company Number 03753752
Company ID Number 03753752
Date formed 1999-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734275530  
Last Datalog update: 2024-07-05 20:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLB PROJECTS LTD
Is this data useful to you?
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.
Companies with same name PLB PROJECTS LTD
The following companies were found which have the same name as PLB PROJECTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLB PROJECTS PRIVATE LIMITED 41 Jhowtala Road Kolkata West Bengal 700019 ACTIVE Company formed on the 1998-12-03

Company Officers of PLB PROJECTS LTD

Current Directors
Officer Role Date Appointed
JANE BYTHEWAY
Director 2016-11-20
JAMIE SUTHERLAND MCCALL
Director 2009-03-27
ROBERT WALLACE ORMISTON
Director 2016-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE OSWALD
Director 2007-06-19 2016-11-20
IAN ALEXANDER BROWN
Company Secretary 2009-01-01 2009-01-01
IAN ALEXANDER BROWN
Director 2009-01-01 2009-01-01
IAN ALEXANDER BROWN
Company Secretary 2002-03-12 2008-12-31
IAN ALEXANDER BROWN
Director 1999-04-16 2008-12-31
CAROLYN ANNE LLOYD BROWN
Director 2001-08-07 2008-11-01
SIMON CHARLES WOODWARD
Director 2001-08-07 2008-07-28
NIGEL JONES
Company Secretary 1999-04-16 2002-03-11
RM REGISTRARS LIMITED
Nominated Secretary 1999-04-16 1999-04-16
RM NOMINEES LIMITED
Nominated Director 1999-04-16 1999-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE BYTHEWAY JANE BYTHEWAY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
JAMIE SUTHERLAND MCCALL MCOO LTD Director 2009-03-27 CURRENT 1996-08-05 Active
ROBERT WALLACE ORMISTON WE ARE ALPACA PROCUREMENT LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
ROBERT WALLACE ORMISTON ALT-LEGAL LIMITED Director 2017-07-14 CURRENT 2014-09-19 Active
ROBERT WALLACE ORMISTON WE ARE ALPACA TRAINING LIMITED Director 2017-07-14 CURRENT 2016-05-05 Active - Proposal to Strike off
ROBERT WALLACE ORMISTON WE ARE ALPACA PROFESSIONALS LIMITED Director 2017-04-06 CURRENT 2014-09-05 Active
ROBERT WALLACE ORMISTON ALT GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 2016-05-05 Active
ROBERT WALLACE ORMISTON YORKSHIRE AND HUMBER SCHOOL FOR SOCIAL ENTREPRENEURS Director 2016-03-14 CURRENT 2010-03-26 Active - Proposal to Strike off
ROBERT WALLACE ORMISTON NORTHERN TONIC GROUP LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0330/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-2830/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-27AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-04-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE BYTHEWAY
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE ORMISTON
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Dovecote Stables Swinton Grange Courtyard Swinton, Malton North Yorkshire YO17 6QR
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28AP01DIRECTOR APPOINTED MS JANE BYTHEWAY
2016-11-28AP01DIRECTOR APPOINTED MR ROBERT WALLACE ORMISTON
2016-11-20CH01Director's details changed for Mr Jamie Sutherland Mccall on 2016-11-20
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE OSWALD
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1500
2016-09-09SH06Cancellation of shares. Statement of capital on 2016-07-27 GBP 1,500
2016-06-03AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-10AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-20AR0120/05/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0120/05/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0120/05/11 ANNUAL RETURN FULL LIST
2011-03-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE OSWALD / 20/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SUTHERLAND MCCALL / 20/05/2010
2010-03-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED MR JAMIE SUTHERLAND MCCALL
2009-04-08169GBP IC 4000/3000 17/11/08 GBP SR 1000@1=1000
2009-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN BROWN
2009-01-14288aSECRETARY APPOINTED IAN ALEXANDER BROWN
2009-01-14288aDIRECTOR APPOINTED FINANCE DIRECTOR IAN ALEXANDER BROWN
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN BROWN
2008-11-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN LLOYD BROWN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON WOODWARD
2008-08-07363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: DOVECOTE STABLES SWINTON GRANGE COURTYARD SWINTON MALTON NORTH YORKSHIRE YO17 6QR
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: UNIT 14 THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE YO17 7DP
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-0588(2)RAD 04/02/02--------- £ SI 1000@1=1000 £ IC 3000/4000
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-1288(2)RAD 15/08/01--------- £ SI 2000@1=2000 £ IC 1000/3000
2001-05-08363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: THE OLD POST OFFICE WINTRINGHAM MALTON NORTH YORKSHIRE YO17 8HX
2000-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-03-08225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-01-25CERTNMCOMPANY NAME CHANGED FUBAREC LIMITED CERTIFICATE ISSUED ON 26/01/00
1999-07-2288(2)RAD 16/04/99--------- £ SI 1000@1=1000 £ IC 2/1002
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3DW
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW SECRETARY APPOINTED
1999-05-23288bDIRECTOR RESIGNED
1999-05-23287REGISTERED OFFICE CHANGED ON 23/05/99 FROM: C/O RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
1999-05-23288bSECRETARY RESIGNED
1999-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to PLB PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLB PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLB PROJECTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 PLB PROJECTS LTD

Intangible Assets
Patents
We have not found any records of PLB PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLB PROJECTS LTD
Trademarks
We have not found any records of PLB PROJECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with PLB PROJECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £654 CAP Sport and Recreation
Brighton & Hove City Council 2017-1 GBP £654 CAP Sport and Recreation
Brighton & Hove City Council 2016-12 GBP £1,308 CAP Sport and Recreation
Brighton & Hove City Council 2016-10 GBP £3,135 CAP Sport and Recreation
Brighton & Hove City Council 2016-7 GBP £4,180 CAP Sport and Recreation
Rutland County Council 2016-6 GBP £360 Decoration
Rutland County Council 2016-4 GBP £1,658 Decoration
Rutland County Council 2016-3 GBP £7,498 Decoration
Rutland County Council 2016-2 GBP £7,498 Decoration
Rutland County Council 2016-1 GBP £8,473 Decoration
Rutland County Council 2015-12 GBP £7,706 Decoration
Rutland County Council 2015-10 GBP £1,220 Decoration
Rutland County Council 2015-9 GBP £1,220 Decoration
Rutland County Council 2015-8 GBP £1,220 Decoration
Rutland County Council 2015-7 GBP £1,220 Decoration
Brighton & Hove City Council 2015-7 GBP £720 CAP Sport and Recreation
Rutland County Council 2015-6 GBP £1,220 Decoration
London Borough of Enfield 2015-6 GBP £1,939 CAPEX Furniture & Equipment Equipment
Rutland County Council 2015-5 GBP £1,220 Decoration
Brighton & Hove City Council 2015-5 GBP £2,352 CAP Sport and Recreation
Rutland County Council 2015-4 GBP £1,220 Decoration
Brighton & Hove City Council 2015-4 GBP £2,352 CAP Sport and Recreation
Rutland County Council 2015-3 GBP £1,220 Decoration
Salford City Council 2014-12 GBP £3,993
Durham County Council 2014-12 GBP £1,268 County Durham Development
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £7,064 External Fees/Consultancy
Durham County Council 2014-11 GBP £1,916 Recruitment Instruction and Training
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Consultants Fees
East Riding Council 2014-7 GBP £1,176
Salford City Council 2014-7 GBP £7,987
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Consultants Fees
Rutland County Council 2014-4 GBP £330 Services - Fees and Charges
Rutland County Council 2014-2 GBP £2,750 Services - Fees and Charges
Rutland County Council 2014-1 GBP £2,750 Services - Fees and Charges
Rutland County Council 2013-12 GBP £2,750 Services - Fees and Charges
Rutland County Council 2013-11 GBP £5,501 Services - Fees and Charges
Durham County Council 2013-11 GBP £603
North Yorkshire Council 2013-11 GBP £1,822 Printing
Salford City Council 2012-12 GBP £4,765 Miscellaneous Exes
Southend-on-Sea Borough Council 2012-10 GBP £9,003
Southend-on-Sea Borough Council 2012-7 GBP £97,818
Southend-on-Sea Borough Council 2012-6 GBP £3,650
Southend-on-Sea Borough Council 2012-5 GBP £4,819
Southend-on-Sea Borough Council 2012-4 GBP £12,160
Southend-on-Sea Borough Council 2012-3 GBP £89,148
Southend-on-Sea Borough Council 2012-1 GBP £145,369
Hampshire County Council 2011-12 GBP £6,500 Appointed by Cty Architects
Stockton-On-Tees Borough Council 2011-11 GBP £2,690
Salford City Council 2011-8 GBP £92,974 Miscellaneous Exes
Stockton-On-Tees Borough Council 2011-7 GBP £14,494
Stockton-On-Tees Borough Council 2011-5 GBP £28,982
Salford City Council 2011-5 GBP £7,579 Miscellaneous Exes
Stockton-On-Tees Borough Council 2011-3 GBP £14,491
Salford City Council 2011-3 GBP £38,771 Miscellaneous Exes
Stockton-On-Tees Borough Council 2011-2 GBP £14,491
Salford City Council 2011-2 GBP £29,572 Miscellaneous Exes
Norfolk County Council 2011-1 GBP £7,046
Hampshire County Council 2010-12 GBP £2,790 Furn. & Equip. costing 6000 or more
Salford City Council 2010-12 GBP £21,942 Miscellaneous Exes
Durham County Council 2010-11 GBP £2,115
Hampshire County Council 2010-10 GBP £43,170 Furn. & Equip. costing 6000 or more
Durham County Council 2010-10 GBP £2,327
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,870 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,869
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £3,738 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,869 Furn. & Equip. costing 6000 or more
Barnsley Metropolitan Borough Council 0-0 GBP £1,865 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLB PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLB PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLB PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.