General information

Name:

Pls2 Limited

Office Address:

Advantage Business Centre 132-134 Great Ancoats Street M4 6DE Manchester

Number: 08944107

Incorporation date: 2014-03-18

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pls2 came into being in 2014 as a company enlisted under no 08944107, located at M4 6DE Manchester at Advantage Business Centre. This firm's last known status was dissolved. Pls2 had been operating in this business field for 7 years.

This specific limited company had a single director: Kausar R. who was supervising it from 2019-11-18 to the date it was dissolved on 2021-08-24.

The companies that controlled this firm were: Inter Capital Partners Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Great Ancoats Street, M4 6DE and was registered as a PSC under the registration number 10003045.

Financial data based on annual reports

Company staff

Kausar R.

Role: Director

Appointed: 18 November 2019

Latest update: 19 July 2023

Fatif I.

Role: Secretary

Appointed: 09 May 2019

Latest update: 19 July 2023

People with significant control

Inter Capital Partners Ltd
Address: 134 Great Ancoats Street, Manchester, M4 6DE, England
Legal authority Company Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Cardiff
Registration number 10003045
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 April 2021
Confirmation statement last made up date 18 March 2020
Annual Accounts 17 January 2016
Start Date For Period Covered By Report 2014-03-18
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 January 2016
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 April 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 1 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
7
Company Age

Similar companies nearby

Closest companies