General information

Name:

Plankbridge Limited

Office Address:

The Grain Store Carters Barn Farm Piddlehinton DT2 7TH Dorchester

Number: 06895655

Incorporation date: 2009-05-05

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

06895655 is the reg. no. of Plankbridge Ltd. It was registered as a Private Limited Company on 2009-05-05. It has been operating on the market for the last fifteen years. This enterprise may be gotten hold of in The Grain Store Carters Barn Farm Piddlehinton in Dorchester. The company's area code assigned to this location is DT2 7TH. The enterprise's SIC code is 29203 which means Manufacture of caravans. The business latest annual accounts cover the period up to 2021/08/31 and the most current annual confirmation statement was released on 2023/05/31.

There seems to be just one managing director currently controlling this particular limited company, specifically Richard L. who has been performing the director's obligations since 2009-05-05. This limited company had been led by Jane D. till January 2024.

Executives who have control over the firm are as follows: Richard L. owns over 1/2 to 3/4 of company shares . Jane D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 05 May 2009

Latest update: 20 April 2024

People with significant control

Richard L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jane D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 13 January 2024
Account last made up date 31 August 2021
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 April 2015
Date Approval Accounts 15 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on Thursday 25th January 2024 (TM01)
filed on: 25th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Waterston Springs Druce

Post code:

DT2 7SU

City / Town:

Dorchester

HQ address,
2016

Address:

Waterston Springs Druce

Post code:

DT2 7SU

City / Town:

Dorchester

Search other companies

Services (by SIC Code)

  • 29203 : Manufacture of caravans
15
Company Age

Closest companies