PLEATCROWN LIMITED
Overview
Company Name | PLEATCROWN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01496667 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLEATCROWN LIMITED?
- Development of building projects (41100) / Construction
Where is PLEATCROWN LIMITED located?
Registered Office Address | 4 Market Place Staveley S43 3UR Chesterfield Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PLEATCROWN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for PLEATCROWN LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for PLEATCROWN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 21, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Dean Lowe as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Wayne Vaughan as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wayne Vaughan as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Billy Lee Whittaker as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dean Lowe as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Notification of Ambi Property Partnership Limited as a person with significant control on Dec 14, 2023 | 2 pages | PSC02 | ||
Cessation of Wayne Vaughan as a person with significant control on Dec 14, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Patricia Williamson as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derrick Stanley as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Appointment of Mr Wayne Vaughan as a secretary on Dec 07, 2021 | 2 pages | AP03 | ||
Termination of appointment of Malcolm John Rose as a director on Dec 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Malcolm John Rose as a secretary on Dec 07, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Derrick Stanley on Aug 06, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 13, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of PLEATCROWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWE, Dean | Secretary | Market Place Staveley S43 3UR Chesterfield 4 Derbyshire | 323775600001 | |||||||
BIGGS, Stephanie Roslyn | Director | 5 Hillside Drive S40 2DB Chesterfield Derbyshire | British | Chemist | 62231300001 | |||||
CORNWALL, John Richard | Director | 1 Southwell Road Crich Mansfield Nottingham | British | Retailer | 26844890001 | |||||
GREEN, Richard | Director | 49 Lime Avenue Staveley S43 3JH Chesterfield Derbyshire | British | Shoe Repairer | 33326180001 | |||||
LOWE, Dean | Director | Calver Avenue North Wingfield S42 5WA Chesterfield 4 England | England | English | Managing Director | 255887870002 | ||||
ORTIZ, Paul | Director | Westerings Great Baddow CM2 8JE Chelmsford 21 Essex | England | British | None | 132631210001 | ||||
PAREKH, Nilesh | Director | Derby Road NG10 4AE Long Eaton 225 Nottinghamshire Uk | England | British | Post Master | 121795260002 | ||||
WHITTAKER, Billy Lee | Director | East Street Doe Lea S44 5DL Chesterfield 129 England | England | British | Operations Manager | 311310840001 | ||||
WILLIAMSON, Patricia | Director | Market Place Staveley S43 3UR Chesterfield 4 Derbyshire | England | British | Retired | 302826270001 | ||||
WINARD, Jamie | Director | Market Place Staveley S43 3UR Chesterfield 4 Derbyshire | England | British | Retailer | 256206640001 | ||||
ROSE, Malcolm John | Secretary | Market Place Staveley S43 3UR Chesterfield 4 Derbyshire | British | 26844830001 | ||||||
VAUGHAN, Wayne | Secretary | Market Place Staveley S43 3UR Chesterfield 22-26 Market Place England | 294882290001 | |||||||
ELLIOTT, John | Director | 28 Somersall Park Road S40 3LD Chesterfield Derbyshire | British | Retailer | 26844850001 | |||||
FLINDERS, David Vincent | Director | 48 Rufford Rise Sothall Bieghton S19 6DW Sheffield | British | Transport Director | 41630690001 | |||||
FOX, Arthur | Director | Sparrow Busk Farm Clowne Road Barlborough S43 4EN Chesterfield Derbyshire | British | Fruiterer | 19531120001 | |||||
FOX, Arthur | Director | Sparrow Busk Farm Clowne Road Barlborough S43 4EN Chesterfield Derbyshire | British | Fruiterer | 19531120001 | |||||
FOX, James Oliver | Director | Sparrow Busk Farm Clowne Road S43 4EJ Chesterfield Derbyshire | British | Fruitier | 51204740001 | |||||
GREATOREX, Neil | Director | 26 Teanhurst Road Lower Tean ST10 4LR Stoke On Trent Staffordshire | British | Sub-Postmaster | 41630650002 | |||||
GREEN, Emma Louise | Director | Market Hall New Square S40 1AR Chesterfield Market Cobbler Unit 20 Derbyshire United Kingdom | England | British | None | 194237320001 | ||||
JOHNSON, Stephen | Director | 21 Springfield Close Clowne S43 4DF Chesterfield Derbyshire | British | Hairdresser | 26844840001 | |||||
REDPATH, Alan Frederick | Director | 26 Berwick Close S40 3NY Chesterfield Derbyshire | England | British | Sub Postmaster | 17422460004 | ||||
ROSE, Malcolm John | Director | Market Place Staveley S43 3UR Chesterfield 4 Derbyshire | British | Retired | 26844830001 | |||||
STANLEY, Derrick | Director | Shuttlewood Road S44 6PB Bolsover 323 Derbyshire | British | Butcher Grocer | 79244870002 | |||||
STEWART, Brian | Director | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | Finance Director | 980530001 | ||||
VAUGHAN, June Daphny | Director | 3 Cromford Drive Staveley S43 3TB Chesterfield Derbyshire | British | Retailer | 26844870001 | |||||
VAUGHAN, Wayne | Director | 3 Cromford Drive Staveley S43 3TB Chesterfield Derbyshire | British | Retailer | 26844880001 | |||||
YEOMANS, Peter Grant | Director | The Hideaway Nethermoor Road Wingerworth S42 6LH Chesterfield Derbyshire | United Kingdom | British | Retailer | 16529220001 |
Who are the persons with significant control of PLEATCROWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ambi Property Partnership Limited | Dec 14, 2023 | Calver Avenue North Wingfield S42 5WA Chesterfield 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wayne Vaughan | Apr 06, 2016 | Elliott Drive S43 3DZ Chesterfield 35 Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0