Ply Realisations Limited

General information

Name:

Ply Realisations Ltd

Office Address:

8 Woolgate Court St. Benedicts Street NR2 4AP Norwich

Number: 07639062

Incorporation date: 2011-05-18

Dissolution date: 2021-08-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Ply Realisations was established on 2011-05-18 as a private limited company. This enterprise registered office was registered in Norwich on 8 Woolgate Court, St. Benedicts Street. The address zip code is NR2 4AP. The company registration number for Ply Realisations Limited was 07639062. Ply Realisations Limited had been in business for 10 years up until dissolution date on 2021-08-24.

As mentioned in the following company's register, there were two directors: Edward W. and Michael D..

Executives who had control over the firm were as follows: Edward W. owned 1/2 or less of company shares. Michael D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 18 May 2011

Latest update: 21 July 2023

Michael D.

Role: Director

Appointed: 18 May 2011

Latest update: 21 July 2023

People with significant control

Edward W.
Notified on 19 May 2016
Nature of control:
1/2 or less of shares
Michael D.
Notified on 19 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 01 June 2021
Confirmation statement last made up date 18 May 2020
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 13 February 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 17 February 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 December 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 16 January 2017
Annual Accounts 22 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 22 February 2018
Annual Accounts 06 February 2019
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Date Approval Accounts 06 February 2019
Annual Accounts 17 February 2020
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Date Approval Accounts 17 February 2020

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
10
Company Age

Similar companies nearby

Closest companies