PLANSURE BUILDING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 06016447 |
Category | Private Limited Company |
Incorporated | 01 Dec 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PLANSURE BUILDING PRODUCTS LIMITED is an active private limited company with number 06016447. It was incorporated 17 years, 6 months, 3 days ago, on 01 December 2006. The company address is South Road South Road, Bridgend.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Jess Mellor
Termination date: 2024-03-31
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-05
Officer name: Mr Michael David Gant
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 29 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 29 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 29 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060164470010
Charge creation date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 10 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 10 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 10 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 31 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 14 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Alan William Virgo
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-29
Charge number: 060164470009
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type small
Date: 12 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470007
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470004
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Stuart John Overend
Documents
Second filing of confirmation statement with made up date
Date: 02 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-05-11
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-05-11
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-11
Documents
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470005
Documents
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470008
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Appoint corporate secretary company with name date
Date: 18 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Addleshaw Goddard (Scotland) Secretarial Limited
Appointment date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 18 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-01
Officer name: Brodies Secretarial Services Limited
Documents
Mortgage satisfy charge full
Date: 24 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470003
Documents
Mortgage satisfy charge full
Date: 24 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470006
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060164470008
Charge creation date: 2019-12-03
Documents
Accounts with accounts type small
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-10
Officer name: Mr Stuart John Overend
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-31
Psc name: Brickability Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Brickability Holdings Limited
Documents
Accounts with accounts type small
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint corporate secretary company with name date
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-04-29
Officer name: Brodies Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Mortgage satisfy charge full
Date: 29 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060164470002
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-06
Charge number: 060164470007
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-06
Charge number: 060164470006
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-06
Charge number: 060164470005
Documents
Accounts with accounts type small
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-13
Officer name: Peter Richard Milton
Documents
Change sail address company with new address
Date: 02 Oct 2016
Category: Address
Type: AD02
New address: Cedar House Hazell Drive Newport NP10 8FY
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2016
Action Date: 13 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-13
Charge number: 060164470004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2016
Action Date: 13 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060164470003
Charge creation date: 2016-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2016
Action Date: 13 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-13
Charge number: 060164470002
Documents
Mortgage charge whole release with charge number
Date: 09 Aug 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type small
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Virgo
Documents
Accounts with accounts type small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ian Mcmichael
Change date: 2010-05-11
Documents
Accounts with accounts type full
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mellor
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark sturgess
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul strugess
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 66-70 oxford street southampton hampshire SO14 3DL
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter milton
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan starsmeare
Documents
Legacy
Date: 25 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/02/07
Documents
Resolution
Date: 16 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: aruna house, 2 kings road haslemere surrey GU27 2QA
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 STONE ROAD,STOKE-ON-TRENT,ST3 7PT
Number: | 10840202 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 05362505 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERITAGE,SOUTHAMPTON,SO51 9BD
Number: | 04840190 |
Status: | ACTIVE |
Category: | Private Limited Company |
REISETEAMLEIPZIG TOURISTIK LIMITED
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 05812327 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LIMES ROAD,KENT,BR3 6NS
Number: | 02684247 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 DINERTH ROAD,COLWYN BAY,LL28 4YH
Number: | 09083823 |
Status: | ACTIVE |
Category: | Private Limited Company |