Company NamePlasterwork Studio Limited
DirectorsGraham Terrence Cole and Pilar Cole
Company StatusActive
Company Number09206387
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Terrence Cole
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Pilar Cole
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMs Pilar Naomi Dalby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

27 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
18 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 December 2022Notification of Pilar Cole as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Change of details for Mr Graham Terrence Cole as a person with significant control on 6 December 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 June 2021Appointment of Mrs Pilar Cole as a director on 16 June 2021 (2 pages)
16 December 2020Director's details changed for Graham Terence Cole on 15 December 2020 (2 pages)
16 December 2020Change of details for Mr Graham Terence Cole as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
10 December 2020Termination of appointment of Pilar Naomi Dalby as a director on 10 December 2020 (1 page)
6 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 August 2018Appointment of Ms Pilar Naomi Dalby as a director on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Graham Terence Cole on 2 August 2018 (2 pages)
2 August 2018Change of details for Mr Graham Terence Cole as a person with significant control on 2 August 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(36 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(36 pages)