Plazagreen Limited

General information

Name:

Plazagreen Ltd

Office Address:

Jupiter House The Drive Great Warley CM13 3BE Brentwood

Number: 04166411

Incorporation date: 2001-02-22

Dissolution date: 2020-11-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Plazagreen came into being in 2001 as a company enlisted under no 04166411, located at CM13 3BE Brentwood at Jupiter House The Drive. The firm's last known status was dissolved. Plazagreen had been in this business for at least 19 years. Up till now Plazagreen Limited switched it’s name four times. Before November 14, 2016 the company used the registered name Freestate. Then the company used the registered name Make Communications that was in use up till November 14, 2016 when the current name was agreed on.

Our info that details this specific enterprise's personnel indicates that the last three directors were: Benjamin J., Charlotte S. and Adam S. who became the part of the company on April 28, 2004, May 25, 2001 and March 29, 2001.

Executives who had significant control over this firm were: Benjamin J. owned 1/2 or less of company shares and had over 1/2 to 3/4 of voting rights. Adam S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Charlotte S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Plazagreen Limited 2016-11-14
  • Freestate Limited 2004-07-22
  • Make Communications Limited 2003-11-18
  • Make Architecture And Design Limited 2001-04-02
  • Osterlon Limited 2001-02-22

Financial data based on annual reports

Company staff

Benjamin J.

Role: Director

Appointed: 28 April 2004

Latest update: 1 April 2024

Charlotte S.

Role: Director

Appointed: 25 May 2001

Latest update: 1 April 2024

Adam S.

Role: Director

Appointed: 29 March 2001

Latest update: 1 April 2024

People with significant control

Benjamin J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Adam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charlotte S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 28 February 2016
Confirmation statement next due date 06 March 2018
Confirmation statement last made up date 20 February 2017
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 July 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 8 February 2017
Annual Accounts 14 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 14 November 2012
Annual Accounts 28 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE. Change occurred on July 12, 2019. Company's previous address: 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England. (AD01)
filed on: 12th, July 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

23 Old Steine

Post code:

BN1 1EL

City / Town:

Brighton

HQ address,
2013

Address:

23 Old Steine

Post code:

BN1 1EL

City / Town:

Brighton

HQ address,
2014

Address:

23 Old Steine

Post code:

BN1 1EL

City / Town:

Brighton

HQ address,
2015

Address:

23 Old Steine

Post code:

BN1 1EL

City / Town:

Brighton

HQ address,
2016

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2016

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
19
Company Age

Closest Companies - by postcode