PLAXWAY LIMITED
Overview
Company Name | PLAXWAY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08888903 |
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 PLAXWAY LIMITED?
- Other construction installation (43290) / Construction
Where is PLAXWAY LIMITED located?
Registered Office Address | Unit 7e, Woodmanworks South Lane HX5 0PA Elland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PLAXWAY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2022 |
Next Accounts Due On | Nov 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2021 |
What is the status of the latest confirmation statement for PLAXWAY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 09, 2022 |
Next Confirmation Statement Due | Nov 23, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2021 |
Overdue | Yes |
What are the latest filings for PLAXWAY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 7 Union Street Greetland Halifax HX4 8DY England to Unit 7E, Woodmanworks South Lane Elland HX5 0PA on Oct 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from 49 New Hey Road New Hey Road Brighouse HD6 3PY England to 7 Union Street Greetland Halifax HX4 8DY on Jun 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 09, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||
Notification of Ashley Michael Wilcock as a person with significant control on Sep 01, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Ashley Michael Wilcock as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU England to 49 New Hey Road New Hey Road Brighouse HD6 3PY on Sep 10, 2020 | 1 pages | AD01 | ||
Registered office address changed from Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom to Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU on Jul 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Rose Hickman as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Cessation of Claire Rose Hickman as a person with significant control on Feb 01, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Robert Luke Varela Firth as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on May 13, 2019 | 1 pages | AD01 | ||
Termination of appointment of Barbara Kahan as a director on May 10, 2019 | 1 pages | TM01 | ||
Notification of Claire Rose Hickman as a person with significant control on May 10, 2019 | 2 pages | PSC01 | ||
Cessation of Woodberry Secretarial Limited as a person with significant control on May 10, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Appointment of Claire Rose Hickman as a director on May 10, 2019 | 2 pages | AP01 | ||
Who are the officers of PLAXWAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VARELA FIRTH, Robert Luke | Director | South Lane HX5 0PA Elland Unit 7e, Woodmanworks England | England | British | Director | 269129760001 | ||||
WILCOCK, Ashley Michael | Director | New Hey Road HD6 3PY Brighouse 49 New Hey Road England | England | British | Company Director | 272817780001 | ||||
HICKMAN, Claire Rose | Director | Watermans Business Park The Causeway TW18 3BA Staines Rourke House United Kingdom | United Kingdom | British | Accountant | 258355600001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 |
Who are the persons with significant control of PLAXWAY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ashley Michael Wilcock | Sep 01, 2020 | South Lane HX5 0PA Elland Unit 7e, Woodmanworks England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Claire Rose Hickman | May 10, 2019 | Watermans Business Park The Causeway TW18 3BA Staines Rourke House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Woodberry Secretarial Limited | Apr 06, 2016 | 2 Woodberry Grove N12 0DR London Winnington House United Kingdom | Yes | ||||||||||
| |||||||||||||
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