Plaza Collection Limited

General information

Name:

Plaza Collection Ltd

Office Address:

Om House 32 Broughton Street M8 8NN Manchester

Number: 03771056

Incorporation date: 1999-05-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plaza Collection Limited with reg. no. 03771056 has been operating on the market for 25 years. This Private Limited Company can be found at Om House, 32 Broughton Street, Manchester and their post code is M8 8NN. This firm's Standard Industrial Classification Code is 46420: Wholesale of clothing and footwear. 2021-12-31 is the last time when account status updates were reported.

In order to satisfy their customer base, this business is continually being directed by a team of four directors who are, to enumerate a few, Angela T., Amit T. and Nikhil T.. Their joint efforts have been of pivotal importance to the following business since 2004-05-17.

The companies with significant control over this firm are: Talwar & Sons Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 32 Broughton Street, M8 8NN, Greater Manchester and was registered as a PSC under the reg no 03771060.

Financial data based on annual reports

Company staff

Angela T.

Role: Director

Appointed: 17 May 2004

Latest update: 9 February 2024

Amit T.

Role: Director

Appointed: 17 May 2004

Latest update: 9 February 2024

Nikhil T.

Role: Director

Appointed: 17 May 2004

Latest update: 9 February 2024

Vimal T.

Role: Director

Appointed: 14 May 1999

Latest update: 9 February 2024

Angela T.

Role: Secretary

Appointed: 14 May 1999

Latest update: 9 February 2024

People with significant control

Talwar & Sons Properties Limited
Address: Om House 32 Broughton Street, Manchester, Greater Manchester, M8 8NN, United Kingdom
Legal authority Companies Act 2006 (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03771060
Notified on 4 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amit T.
Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nikhil T.
Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023 (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2013

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2014

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
24
Company Age

Similar companies nearby

Closest companies