Company Information for 31 PLUS 5 LIMITED
LARCH HOUSE, FOREST ROAD, DENMEAD, PO7 6XP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
31 PLUS 5 LIMITED | |
Legal Registered Office | |
LARCH HOUSE FOREST ROAD DENMEAD PO7 6XP Other companies in PO19 | |
Company Number | 08306844 | |
---|---|---|
Company ID Number | 08306844 | |
Date formed | 2012-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 12:09:25 |
Companies House |
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 |
---|---|---|
IAN TAYLOR |
||
ANTHONY PIERS BREWSTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DESIGN COUNSELLORS LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
METAL INTERESTS MIDLANDS LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
THE BLACK DOOR DESIGN COMPANY LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 30/06/23 TO 31/01/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR IAN TAYLOR on 2024-03-27 | ||
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM 3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR | ||
Change of details for Mr Anthony Piers Brewster as a person with significant control on 2024-03-27 | ||
Director's details changed for Mr Anthony Piers Brewster on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/01/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AAMD | Amended group accounts made up to 2019-01-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/01/17 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN TAYLOR on 2014-07-01 | |
CH01 | Director's details changed for Mr Anthony Piers Brewster on 2014-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM 10 Donnington Park 85 Birdham Road Chichester PO20 7DU | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
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 31 PLUS 5 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 31 PLUS 5 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. |