Plm Global Limited

General information

Name:

Plm Global Ltd

Office Address:

3rd Floor Butt Dyke House 33 Park Row NG1 6EE Nottingham

Number: 09048626

Incorporation date: 2014-05-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plm Global has been offering its services for at least 10 years. Started under no. 09048626, it operates as a Private Limited Company. You may visit the headquarters of this firm during its opening hours at the following address: 3rd Floor Butt Dyke House 33 Park Row, NG1 6EE Nottingham. This firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. The company's latest filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-09-15.

This business owes its well established position on the market and permanent progress to a team of two directors, specifically Wayne S. and Shane W., who have been supervising the firm since 2022.

The companies with significant control over this firm include: Plm Global (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 33 Park Row, NG1 6EE and was registered as a PSC under the reg no 14162033.

Financial data based on annual reports

Company staff

Wayne S.

Role: Director

Appointed: 01 August 2022

Latest update: 25 January 2024

Shane W.

Role: Director

Appointed: 20 May 2014

Latest update: 25 January 2024

People with significant control

Plm Global (Holdings) Limited
Address: 3rd Floor Butt Dyke House 33 Park Row, Nottingham, NG1 6EE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14162033
Notified on 29 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
Sean S.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
Shane W.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 20 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 September 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small-sized company accounts made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

66 Charlcombe Rise Portishead Bristol

Post code:

BS20 8ND

City / Town:

United Kingdom

HQ address,
2016

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016 - 2015

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode