Plush Piles Services Ltd is a private limited company. Situated at 86F Chertsey Road, Byfleet, West Byfleet KT14 7BA, the aforementioned 5 years old enterprise was incorporated on 2019-03-07 and is classified as "other cleaning services" (Standard Industrial Classification: 81299), "specialised cleaning services" (SIC code: 81222). 2 directors can be found in the firm: Nigel B. (appointed on 07 March 2019), Victoria B. (appointed on 07 March 2019).
About
Name: Plush Piles Services Ltd
Number: 11867517
Incorporation date: 2019-03-07
End of financial year: 31 March
Address:
86f Chertsey Road
Byfleet
West Byfleet
KT14 7BA
SIC code:
81299 - Other cleaning services
81222 - Specialised cleaning services
Company staff
People with significant control
Nigel B.
7 March 2019
Nature of control:
75,01-100% shares
The deadline for Plush Piles Services Ltd confirmation statement filing is 2024-03-20. The most current confirmation statement was submitted on 2023-03-06. The deadline for the next statutory accounts filing is 31 December 2023. Most recent accounts filing was sent for the time period up until 31 March 2022.
1 person of significant control is indexed in the Companies House, an only individual Nigel B. that owns over 3/4 of shares.
On Monday 22nd May 2023 director's details were changed
filed on: 27th, September 2023
| officers
Free Download
(2 pages)
Type
Free download
CH01
On Monday 22nd May 2023 director's details were changed
filed on: 27th, September 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 2 Drayton Court Lavender Park Road West Byfleet Surrey KT14 6NB England to 86F Chertsey Road Byfleet West Byfleet KT14 7BA on Thursday 6th April 2023
filed on: 6th, April 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Monday 6th March 2023
filed on: 28th, March 2023
| confirmation statement
Free Download
(3 pages)
RT01
Administrative restoration application
filed on: 26th, September 2022
| restoration
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sunday 6th March 2022
filed on: 26th, September 2022
| confirmation statement
Free Download
(2 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Saturday 6th March 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, March 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Friday 6th March 2020
filed on: 14th, April 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 7th, March 2019
| incorporation
Free Download
(11 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 7th March 2019
capital