Roxwell
Chelmsford
Essex
CM1 4LN
Director Name | Mr Mark David Plumtree |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3b Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Director Name | Mr John Robert Plumtree |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3b Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Director Name | Mr Robin William Shapero |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Dimples North Road Crays Hill Billericay Essex CM11 2XD |
Director Name | Mr Brian Edward Nuttgens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Broughton Road Benfleet Essex SS7 2HD |
Director Name | Mr Phillip Raymond Nuttgens |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Grange Park Drive Leigh-On-Sea Essex SS9 3JZ |
Director Name | Mr John Robert Plumtree |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dimples North Road Crays Hill Billericay Essex CM11 2XD |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 2016) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Website | www.pmbuildings.com |
---|
Registered Address | 3b Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Graham Kenneth Mccall Bradley Paul Beard Classification: A registered charge Particulars: Freehold land on the east of gable farm, aingers green road, aingers green, great bentley, colchester, essex, CO7 8NH registered with title absolute under title number EX978306 at land registry, and land adjoining shirley dene, aingers green road, aingers green, great bentley, colchester, CO7 8NH registered with title absolute under title number EX984185. Outstanding |
---|
11 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 December 2020 | Satisfaction of charge 071903120001 in full (1 page) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 071903120001, created on 25 March 2019 (26 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 October 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 June 2018 | Appointment of Mr John Robert Plumtree as a director on 23 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Mark David Plumtree as a director on 18 June 2018 (2 pages) |
27 May 2018 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to 3B Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN on 27 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Notification of John Plumtree as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
8 September 2017 | Notification of Mark David Plumtree as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Notification of John Plumtree as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Notification of Mark David Plumtree as a person with significant control on 7 September 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 April 2017 | Registered office address changed from Dimples North Road Crays Hill Billericay Essex CM11 2XD to 32 Clarence Street Southend-on-Sea SS1 1BD on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Dimples North Road Crays Hill Billericay Essex CM11 2XD to 32 Clarence Street Southend-on-Sea SS1 1BD on 6 April 2017 (1 page) |
13 March 2017 | Termination of appointment of Robin William Shapero as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Robin William Shapero as a director on 13 March 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Termination of appointment of John Robert Plumtree as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of John Robert Plumtree as a director on 16 September 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
5 August 2016 | Appointment of Mr Oliver James Alexander Plumtree as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Robert Plumtree as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Oliver James Alexander Plumtree as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Robert Plumtree as a director on 4 August 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
27 July 2016 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Phillip Raymond Nuttgens as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Brian Edward Nuttgens as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Phillip Raymond Nuttgens as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Brian Edward Nuttgens as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 27 July 2016 (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages) |
15 October 2015 | Appointment of Cobat Secretarial Services Ltd as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Cobat Secretarial Services Ltd as a secretary on 15 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 March 2011 (1 page) |
19 March 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 March 2011 (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|