PLYM HOME IMPROVEMENTS LIMITED
PLYMOUTH EBRINGTON 1704 LIMITED

Hellopages » Devon » Plymouth » PL7 5LA
Company number 06228469
Status Active - Proposal to Strike off
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address 36 HIGHGLEN DRIVE, PLYMOUTH, DEVON, PL7 5LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Micro company accounts made up to 31 December 2015; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-05-02 GBP 2 . The most likely internet sites of PLYM HOME IMPROVEMENTS LIMITED are www.plymhomeimprovements.co.uk, and www.plym-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Plym Home Improvements Limited is a Private Limited Company. The company registration number is 06228469. Plym Home Improvements Limited has been working since 26 April 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Plym Home Improvements Limited is 36 Highglen Drive Plymouth Devon Pl7 5la. The company`s financial liabilities are £0.16k. It is £0k against last year. . MCADAM & CO LTD is a Secretary of the company. KENT, Martin Paul is a Director of the company. Secretary RODDISON, John has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BILLIS, Roger William has been resigned. Director PURDIE, Frances Margaret Watson has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


plym home improvements Key Finiance

LIABILITIES £0.16k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCADAM & CO LTD
Appointed Date: 01 June 2011

Director
KENT, Martin Paul
Appointed Date: 12 June 2009
61 years old

Resigned Directors

Secretary
RODDISON, John
Resigned: 01 June 2011
Appointed Date: 26 April 2007

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

Director
BILLIS, Roger William
Resigned: 16 May 2011
Appointed Date: 26 April 2007
75 years old

Director
PURDIE, Frances Margaret Watson
Resigned: 16 May 2011
Appointed Date: 26 April 2007
72 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

PLYM HOME IMPROVEMENTS LIMITED Events

29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

04 Mar 2016
Micro company accounts made up to 31 December 2015
02 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2

30 Apr 2015
Micro company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
19 Jun 2007
New director appointed
19 Jun 2007
New secretary appointed
09 May 2007
Director resigned
09 May 2007
Secretary resigned
26 Apr 2007
Incorporation