Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYFLOW LIMITED
Company Information for

PLYFLOW LIMITED

36 QUEEN STREET, LONDON, EC4R 1BN,
Company Registration Number
01799873
Private Limited Company
Active

Company Overview

About Plyflow Ltd
PLYFLOW LIMITED was founded on 1984-03-14 and has its registered office in London. The organisation's status is listed as "Active". Plyflow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLYFLOW LIMITED
 
Legal Registered Office
36 QUEEN STREET
LONDON
EC4R 1BN
Other companies in BS8
 
Filing Information
Company Number 01799873
Company ID Number 01799873
Date formed 1984-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 07:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYFLOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLYFLOW LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WHEELER
Company Secretary 2004-12-01
DAVID GERARD GOLDBERG
Director 1991-11-26
SYLVIA GOLDBERG
Director 1991-11-26
MERIEL ESTHER JOSEPH
Director 1991-11-26
DAVID IAN WHEELER
Director 1997-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH REGINALD BOVAN
Director 1991-11-26 2016-10-25
KENNETH REGINALD BOVAN
Company Secretary 1991-11-26 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN WHEELER RWR SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-25
DAVID IAN WHEELER R.VERCOE LIMITED Company Secretary 2007-08-01 CURRENT 1937-04-28 Dissolved 2016-10-18
DAVID IAN WHEELER MANTALOOK LIMITED Company Secretary 2007-08-01 CURRENT 1988-05-09 Active
DAVID IAN WHEELER BARRISTERS LIMITED Company Secretary 2007-08-01 CURRENT 1989-01-26 Active
DAVID IAN WHEELER BOOK OF BRILLIANT THINGS LIMITED Company Secretary 2004-12-01 CURRENT 1986-10-30 Active
DAVID IAN WHEELER PLYMOUTH BUILDERS LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1939-02-18 Active
DAVID IAN WHEELER LYNER ESTATE AGENTS LIMITED Company Secretary 2004-12-01 CURRENT 1949-10-21 Active
DAVID IAN WHEELER KADAR DEVELOPMENTS LIMITED Company Secretary 2004-12-01 CURRENT 1964-04-30 Active
DAVID IAN WHEELER TYCHON LIMITED Company Secretary 1991-03-20 CURRENT 1987-03-05 Active
DAVID GERARD GOLDBERG PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
DAVID GERARD GOLDBERG MANTALOOK LIMITED Director 1991-11-26 CURRENT 1988-05-09 Active
DAVID GERARD GOLDBERG LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
DAVID GERARD GOLDBERG KADAR DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1964-04-30 Active
DAVID GERARD GOLDBERG BARRISTERS LIMITED Director 1991-04-30 CURRENT 1989-01-26 Active
DAVID GERARD GOLDBERG TYCHON LIMITED Director 1991-03-20 CURRENT 1987-03-05 Active
DAVID GERARD GOLDBERG BOOK OF BRILLIANT THINGS LIMITED Director 1990-11-26 CURRENT 1986-10-30 Active
SYLVIA GOLDBERG PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
SYLVIA GOLDBERG LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
SYLVIA GOLDBERG KADAR DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1964-04-30 Active
SYLVIA GOLDBERG R.VERCOE LIMITED Director 1991-03-31 CURRENT 1937-04-28 Dissolved 2016-10-18
MERIEL ESTHER JOSEPH PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
MERIEL ESTHER JOSEPH LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
MERIEL ESTHER JOSEPH KADAR DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1964-04-30 Active
DAVID IAN WHEELER MANTALOOK LIMITED Director 2004-07-28 CURRENT 1988-05-09 Active
DAVID IAN WHEELER BOOK OF BRILLIANT THINGS LIMITED Director 1997-01-20 CURRENT 1986-10-30 Active
DAVID IAN WHEELER LYNER ESTATE AGENTS LIMITED Director 1997-01-20 CURRENT 1949-10-21 Active
DAVID IAN WHEELER KADAR DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1964-04-30 Active
DAVID IAN WHEELER TYCHON LIMITED Director 1991-03-20 CURRENT 1987-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2018-12-04AD02Register inspection address changed from 78 Queens Road Clifton Bristol BS8 1QU England to 13 Henleaze Business Centre 13 Harbury Road Bristol BS9 1PN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GERARD GOLDBERG
2017-11-27AD02Register inspection address changed to 78 Queens Road Clifton Bristol BS8 1QU
2017-11-27AD03Registers moved to registered inspection location of 78 Queens Road Clifton Bristol BS8 1QU
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REGINALD BOVAN
2016-10-13AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM C/O David Wheeler 78 Queens Road Clifton Bristol BS8 1QU
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-08-11AA24/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-27AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-13AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-05AA24/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-11AA24/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM Fao David Wheeler Plyflow Limited Westpoint 78 Queens Road Clifton Bristol BS8 1QX
2011-08-30AA24/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-01AR0126/11/10 FULL LIST
2010-08-04AA24/03/10 TOTAL EXEMPTION FULL
2009-12-23AR0126/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHEELER / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA GOLDBERG / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD GOLDBERG / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD BOVAN / 20/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN WHEELER / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL ESTHER JOSEPH / 20/11/2009
2009-10-05AA24/03/09 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-06AA24/03/08 TOTAL EXEMPTION FULL
2007-11-28363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 24/03/07
2006-12-12363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2005-12-23363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2004-12-16288bSECRETARY RESIGNED
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2002-12-17363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2000-12-19363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 24/03/00
1999-12-13AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-12-06363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1998-11-30363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-11-13AAFULL GROUP ACCOUNTS MADE UP TO 24/03/98
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: SECOND FLOOR OFFICE SUITE 67 MUTLEY PLAIN PLYMOUTH PL4 6JH
1997-11-28363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-10-13AAFULL GROUP ACCOUNTS MADE UP TO 24/03/97
1997-01-25288aNEW DIRECTOR APPOINTED
1996-12-16363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-09-30AAFULL GROUP ACCOUNTS MADE UP TO 24/03/96
1995-12-11363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-09-27AAFULL GROUP ACCOUNTS MADE UP TO 24/03/95
1994-12-01363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-09-16AAFULL GROUP ACCOUNTS MADE UP TO 24/03/94
1993-12-08363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-09-09AAFULL GROUP ACCOUNTS MADE UP TO 24/03/93
1992-12-07363sRETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS
1992-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/92
1992-10-06AAFULL ACCOUNTS MADE UP TO 24/03/92
1991-12-05363bRETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS
1991-09-23AAFULL GROUP ACCOUNTS MADE UP TO 24/03/91
1990-12-03363aRETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS
1990-09-24AAFULL GROUP ACCOUNTS MADE UP TO 24/03/90
1990-03-09363RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLYFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLYFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-05-14 Satisfied
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLYFLOW LIMITED

Intangible Assets
Patents
We have not found any records of PLYFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYFLOW LIMITED
Trademarks
We have not found any records of PLYFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PLYFLOW LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PLYFLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLYFLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLYFLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.