Plumtree Developments Limited

General information

Name:

Plumtree Developments Ltd

Office Address:

306 Musters Road, West Bridgford Nottingham NG2 7DF Nottinghamshire

Number: 06217471

Incorporation date: 2007-04-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 306 Musters Road, West Bridgford, Nottinghamshire NG2 7DF Plumtree Developments Limited is categorised as a Private Limited Company issued a 06217471 registration number. It's been launched 17 years ago. In the past, Plumtree Developments Limited changed the listed name three times. Up to 17th June 2016 this company used the registered name Fire Door Sets. Then this company switched to the registered name Dovetail Joinery Solutions that was used up till 17th June 2016 when the current name was adopted. The enterprise's Standard Industrial Classification Code is 43290: Other construction installation. The firm's most recent annual accounts cover the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-03-10.

Currently, the directors appointed by this particular firm are: Samantha K. assigned this position on 22nd July 2019, Adrian K. assigned this position on 22nd June 2016, Carl D. assigned this position in 2007 in May and Daryl M.. In order to find professional help with legal documentation, the firm has been using the skills of Carl D. as a secretary since the appointment on 11th May 2007.

  • Previous company's names
  • Plumtree Developments Limited 2016-06-17
  • Fire Door Sets Limited 2014-08-05
  • Dovetail Joinery Solutions Limited 2010-03-03
  • Impact Media And Sign Solutions Limited 2007-04-18

Financial data based on annual reports

Company staff

Samantha K.

Role: Director

Appointed: 22 July 2019

Latest update: 22 March 2024

Adrian K.

Role: Director

Appointed: 22 June 2016

Latest update: 22 March 2024

Carl D.

Role: Director

Appointed: 11 May 2007

Latest update: 22 March 2024

Carl D.

Role: Secretary

Appointed: 11 May 2007

Latest update: 22 March 2024

Daryl M.

Role: Director

Appointed: 11 May 2007

Latest update: 22 March 2024

People with significant control

The companies that control this firm are as follows: Impact Facilities Management Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at St Anns Quay, NE1 3BD and was registered as a PSC under the registration number 13193289.

Impact Facilities Management Holdings Limited
Address: 118 Quayside St Anns Quay, Newcastle Upon Tyne, NE1 3BD, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 13193289
Notified on 1 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha K.
Notified on 4 April 2019
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daryl M.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Carl D.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Adrian K.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 8th, April 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
17
Company Age

Similar companies nearby

Closest companies