Company Information for PLUTUS UK BULK STORE LTD
9 SHADWELL STREET, LIVERPOOL, L5 9UD,
|
Company Registration Number
08428313
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PLUTUS UK BULK STORE LTD | ||||
Legal Registered Office | ||||
9 SHADWELL STREET LIVERPOOL L5 9UD Other companies in L5 | ||||
Previous Names | ||||
|
Company Number | 08428313 | |
---|---|---|
Company ID Number | 08428313 | |
Date formed | 2013-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB159913081 |
Last Datalog update: | 2024-05-05 15:22:38 |
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 |
---|---|---|
NICOLA JANE SANDS |
||
CHRISTOPHER KENNETH TRAN |
||
KENNETH TRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID SANDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLUTUS (UK) LIMITED | Director | 2007-02-01 | CURRENT | 1993-02-02 | Active | |
OPTIMA NORTH WEST LIMITED | Director | 2002-04-04 | CURRENT | 2002-04-04 | Active | |
PLUTUS (UK) LIMITED | Director | 1993-06-02 | CURRENT | 1993-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/01/2015 | |
CERTNM | Company name changed honest publications LIMITED t/a plutus uk bulk store LIMITED\certificate issued on 16/01/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 25/09/2014 | |
CERTNM | Company name changed honest publications LIMITED\certificate issued on 26/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM 179 Great Howard Street Liverpool L3 7DL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE SANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SANDS | |
LATEST SOC | 17/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KENNETH TRAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 52101 - Operation of warehousing and storage facilities for water transport activities
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 PLUTUS UK BULK STORE LTD
The top companies supplying to UK government with the same SIC code (52101 - Operation of warehousing and storage facilities for water transport activities) as PLUTUS UK BULK STORE LTD 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. |