Plymcrete Southwest Limited

General information

Name:

Plymcrete Southwest Ltd

Office Address:

7 Sandy Court Ashleigh Way Langage Business Park PL7 5JX Plymouth

Number: 07621329

Incorporation date: 2011-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plymcrete Southwest Limited with the registration number 07621329 has been a part of the business world for 13 years. The Private Limited Company can be reached at 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth and company's post code is PL7 5JX. This firm's declared SIC number is 23630 and has the NACE code: Manufacture of ready-mixed concrete. 2022-05-31 is the last time when the accounts were filed.

Plymcrete Southwest Limited is a medium-sized vehicle operator with the licence number OH2003352. The firm has one transport operating centre in the country. In their subsidiary in Plymouth on Eaton Business Park, 10 machines and 3 trailers are available.

The info we posses about the firm's members shows that there are two directors: Andrew P. and Mark P. who joined the company's Management Board on 2017/02/01 and 2011/05/04.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 01 February 2017

Latest update: 12 January 2024

Mark P.

Role: Director

Appointed: 04 May 2011

Latest update: 12 January 2024

People with significant control

The companies that control this firm are: Plymcrete Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Plymouth at Ashleigh Way, Langage Business Park, PL7 5JX, Devon and was registered as a PSC under the registration number 11475288.

Plymcrete Holdings Limited
Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England
Legal authority Companies Act 2006
Legal form Holding Company
Country registered England And Wales
Place registered England/Wales
Registration number 11475288
Notified on 11 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark P.
Notified on 6 April 2017
Ceased on 11 October 2018
Nature of control:
1/2 or less of shares
Andrew P.
Notified on 6 April 2017
Ceased on 11 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 January 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company Vehicle Operator Data

West Gate

Address

Eaton Business Park , Thornbury Road

City

Plymouth

Postal code

PL6 7PP

No. of Vehicles

10

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates May 4, 2023 (CS01)
filed on: 9th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Valley House 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2013

Address:

Valley House 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2014

Address:

Valley House 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2015

Address:

H M Williams 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 23630 : Manufacture of ready-mixed concrete
12
Company Age

Similar companies nearby

Closest companies