Barn Road
Congleton
Cheshire
CW12 1FU
Secretary Name | Mr Ashley Nicholas Rowley |
---|---|
Status | Current |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 And Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU |
Director Name | Mr Dean Purchase |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 And Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU |
Website | plfireplaces.co.uk |
---|---|
Telephone | 01782 811294 |
Telephone region | Stoke-on-Trent |
Registered Address | Unit 3 And Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashley Rowley 50.00% Ordinary |
---|---|
1 at £1 | Dean Purchase 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,582 |
Cash | £77,333 |
Current Liabilities | £55,678 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
13 January 2020 | Change of details for Ashley Nicholas Rowley as a person with significant control on 23 December 2019 (2 pages) |
13 January 2020 | Cessation of Dean Purchase as a person with significant control on 23 December 2019 (1 page) |
3 September 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
2 September 2019 | Notification of Dean Purchase as a person with significant control on 9 April 2018 (2 pages) |
13 May 2019 | Termination of appointment of Dean Purchase as a director on 26 April 2019 (1 page) |
20 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2018 | Change of share class name or designation (2 pages) |
27 November 2018 | Director's details changed for Mr Ashley Nicholas Rowley on 20 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Ashley Nicholas Rowley as a person with significant control on 20 November 2018 (5 pages) |
27 November 2018 | Resolutions
|
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
8 August 2018 | Change of details for Mr Ashley Nicholas Rowley as a person with significant control on 9 April 2018 (2 pages) |
8 August 2018 | Secretary's details changed for Ashley Rowley on 8 August 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
9 April 2018 | Cessation of Dean Purchase as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
23 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Mr Dean Purchase on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Ashley Rowley on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Ashley Rowley on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Ashley Rowley on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Ashley Rowley on 6 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Ashley Rowley on 6 October 2017 (1 page) |
6 October 2017 | Director's details changed for Ashley Rowley on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Dean Purchase on 6 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU England to Unit 3 and Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU on 5 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Dean Purchase on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU England to Unit 3 and Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU on 5 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Ashley Rowley on 5 October 2017 (1 page) |
5 October 2017 | Director's details changed for Ashley Rowley on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Dean Purchase on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Ashley Rowley on 5 October 2017 (2 pages) |
5 October 2017 | Secretary's details changed for Ashley Rowley on 5 October 2017 (1 page) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Registered office address changed from P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW England to 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW England to 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from 16 Banbury Grove Biddulph Stoke-on-Trent Staffordshire ST8 6AE to P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 16 Banbury Grove Biddulph Stoke-on-Trent Staffordshire ST8 6AE to P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 October 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
23 October 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|