Company Information for COMPANIES PLUS LIMITED
HOLLY HOUSE, 220 NEW LONDON ROAD, CHELMSFORD, CM2 9AE,
|
Company Registration Number
03672904
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMPANIES PLUS LIMITED | ||
Legal Registered Office | ||
HOLLY HOUSE 220 NEW LONDON ROAD CHELMSFORD CM2 9AE Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03672904 | |
---|---|---|
Company ID Number | 03672904 | |
Date formed | 1998-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927194796 |
Last Datalog update: | 2023-01-06 14:43:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPANIES PLUS MANAGEMENT SERVICES LIMITED | 102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN | Active - Proposal to Strike off | Company formed on the 2002-03-25 | |
COMPANIES PLUS MNGT LIMITED | 102 Langdale House 11 Marshalsea Road 11 MARSHALSEA ROAD London SE1 1EN | Active - Proposal to Strike off | Company formed on the 1997-08-28 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA URSZULA ZEROMSKI |
||
BRIAN THOMAS WADLOW |
||
JOANNA URSZULA ZEROMSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PAUL TAYLOR |
Director | ||
CLASSIC SECRETARIES LIMITED |
Company Secretary | ||
CLASSIC DIRECTORS LIMITED |
Director | ||
ST JAMES'S SECRETARIES LIMITED |
Company Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOOMSBURY MANAGEMENT SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2001-01-18 | Liquidation | |
PREMIER DIRECTORS LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PREMIER SECRETARIES LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2001-04-20 | Active | |
HARRIMAN LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
CABOLLA LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
LDA TRANSPORT LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
COMPANIES PLUS MNGT LIMITED | Director | 2018-03-30 | CURRENT | 1997-08-28 | Active - Proposal to Strike off | |
KIDBROOKE LIMITED | Director | 2018-03-30 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
ADMAX PREMIUM LIMITED | Director | 2018-03-30 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
GOSCH DESIGN LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
BLAKE 52 LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
BREDEX INVEST LIMITED | Director | 2018-02-14 | CURRENT | 2001-06-26 | Active | |
ASIA AUTO ALLIANCE LIMITED | Director | 2018-01-29 | CURRENT | 2008-05-20 | Active - Proposal to Strike off | |
BOWERSTONE CAPITAL LIMITED | Director | 2018-01-26 | CURRENT | 2009-04-30 | Active | |
KILKIRK LIMITED | Director | 2018-01-15 | CURRENT | 2006-05-18 | Active | |
LS LOGISTICS TRADING LIMITED | Director | 2017-12-11 | CURRENT | 2013-03-01 | Active | |
HIGHBURN TECHNOLOGY LIMITED | Director | 2017-11-30 | CURRENT | 2007-09-12 | Active - Proposal to Strike off | |
ASTRAMAR SHIPPING & TRADING LIMITED | Director | 2017-11-27 | CURRENT | 2009-12-30 | Active | |
IDABELL LIMITED | Director | 2017-11-20 | CURRENT | 2009-06-01 | Active | |
SRC OIL PLC | Director | 2017-11-20 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
TALLY - HO MEDIA & MARKETING LIMITED | Director | 2017-11-20 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
BILATRIS LIMITED | Director | 2017-11-20 | CURRENT | 2004-11-24 | Active | |
CORXAS INNS LIMITED | Director | 2017-11-20 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
BLUE EAGLE MANAGEMENT LTD | Director | 2017-09-29 | CURRENT | 2012-08-17 | Active | |
MADREX LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
IZARDI LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
RAYEX LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CRAXLEY LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
HARPGROVE LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Liquidation | |
LEXARA LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
HAVENGLEN LIMITED | Director | 2017-03-16 | CURRENT | 2007-09-13 | Active | |
ENTERPRISE INVESTMENT MARKETING LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
GLOBAL HITECH COMMODITIES LIMITED | Director | 2016-11-01 | CURRENT | 2007-11-22 | Active - Proposal to Strike off | |
PREMIER FORMATIONS LIMITED | Director | 2016-05-13 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
MAHARET LIMITED | Director | 2015-06-30 | CURRENT | 2007-07-02 | Active - Proposal to Strike off | |
MARAMEX SOLUTIONS LIMITED | Director | 2014-10-20 | CURRENT | 2014-02-12 | Dissolved 2016-04-05 | |
SUNNY DAY FILMS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
FARTEX FINANCE LIMITED | Director | 2014-07-01 | CURRENT | 2002-03-14 | Dissolved 2014-11-04 | |
LONG LIFE PROJECT CORPORATION LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
ARMSCOR (UK) LIMITED | Director | 2014-02-22 | CURRENT | 2002-02-22 | Active - Proposal to Strike off | |
LONDON COMPUTER SERVICES LIMITED | Director | 2013-12-01 | CURRENT | 2006-09-01 | Dissolved 2014-04-01 | |
TOLLGATE SYSTEMS LIMITED | Director | 2013-11-01 | CURRENT | 1996-05-02 | Active | |
FINAGEST LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
HODOR LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active | |
SEMIRA LIMITED | Director | 2013-01-06 | CURRENT | 2011-01-05 | Dissolved 2016-05-24 | |
LEGAL CONSULTING LIMITED | Director | 2012-12-24 | CURRENT | 2000-06-12 | Liquidation | |
BLOOMSBURY SECRETARIES LIMITED | Director | 2012-01-01 | CURRENT | 1998-09-25 | Active - Proposal to Strike off | |
BLOOMSBURY DIRECTORS LIMITED | Director | 2012-01-01 | CURRENT | 1998-09-25 | Active - Proposal to Strike off | |
ZIRCON CONSULTANCY LIMITED | Director | 2011-12-01 | CURRENT | 2004-07-21 | Dissolved 2016-09-27 | |
SUPER TECHNOLOGY LIMITED | Director | 2011-12-01 | CURRENT | 2004-03-12 | Active - Proposal to Strike off | |
TOMDAL LIMITED | Director | 2011-10-14 | CURRENT | 2011-01-04 | Dissolved 2014-01-14 | |
CREATIVE HAIR & BEAUTY LIMITED | Director | 2011-10-01 | CURRENT | 1997-02-20 | Active - Proposal to Strike off | |
SPACE IT LIMITED | Director | 2011-10-01 | CURRENT | 2004-02-16 | Active - Proposal to Strike off | |
OIL AND GAS CORPORATION LIMITED | Director | 2011-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
DEPENDABLE IMPORT/EXPORT LIMITED | Director | 2011-07-05 | CURRENT | 2003-07-04 | Active - Proposal to Strike off | |
ADRIA BANK CORPORATION LIMITED | Director | 2011-06-26 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
KREDITNACIONAL PRIVAT LIMITED | Director | 2011-06-01 | CURRENT | 2003-06-06 | Active - Proposal to Strike off | |
CHELSEA BLUE LIMITED | Director | 2011-04-20 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
HYBRIDGE COMMUNICATION LIMITED | Director | 2011-04-01 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
SECRETARIES LIMITED | Director | 2011-04-01 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
CHAMBERS NOMINEES LIMITED | Director | 2011-04-01 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
RF ALLIANCE LIMITED | Director | 2011-03-31 | CURRENT | 2006-06-09 | Active - Proposal to Strike off | |
VAUDEVILLE LIMITED | Director | 2011-02-01 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
EUROSPACE MANAGEMENT LIMITED | Director | 2011-01-20 | CURRENT | 2004-01-20 | Active - Proposal to Strike off | |
KUBATEC LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2013-08-20 | |
MILTHORPE DESIGNS LIMITED | Director | 2011-01-01 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
GLOSTER GROUP LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
OPENSHAW COMPUTER SERVICES LIMITED | Director | 2010-12-09 | CURRENT | 2004-12-09 | Active | |
FITZJOHN DESIGNS LIMITED | Director | 2010-12-09 | CURRENT | 2004-12-09 | Active | |
FAIRBRAE CONSTRUCTIONS LIMITED | Director | 2010-12-09 | CURRENT | 2004-12-09 | Active | |
RODEX LIMITED | Director | 2010-12-01 | CURRENT | 1999-11-16 | Dissolved 2016-12-13 | |
REMINGTON COMMERCIAL LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2013-09-24 | |
ASTROLITE LIMITED | Director | 2010-08-01 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
SKYTRADE SOLUTIONS LIMITED | Director | 2010-08-01 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
WESTEND MERCHANTS LIMITED | Director | 2010-08-01 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
ODINBURG IMPEX LIMITED | Director | 2010-08-01 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
ASTRID ADMINISTRATION LIMITED | Director | 2010-08-01 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
RIBAMELLE LIMITED | Director | 2010-05-16 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
SUPER BLUES LIMITED | Director | 2010-05-03 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
BROADBAND IT. LIMITED | Director | 2010-02-24 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
PROFESSIONAL BUILDERS (UK) LIMITED | Director | 2010-02-01 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
COOMBELEA LIMITED | Director | 2010-01-18 | CURRENT | 2002-04-30 | Active | |
DEMAFIELD LIMITED | Director | 2008-10-31 | CURRENT | 2008-10-31 | Active - Proposal to Strike off | |
HISTORIC PROPERTY COMPANY LIMITED | Director | 2008-09-20 | CURRENT | 2004-08-31 | Active - Proposal to Strike off | |
CASTLEACRE HOMES LIMITED | Director | 2008-09-20 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
CHAPLE SERVICES LIMITED | Director | 2008-09-20 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
ENVIROTECH DESIGNS LIMITED | Director | 2008-09-20 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
HOUSEBANK SERVICES LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
EASTBANK BUSINESS LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
BOUDICCA LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
BEACHLEAF LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
LIONS GENERATE LIMITED | Director | 2008-09-20 | CURRENT | 2007-08-09 | Active | |
CREME CARAMEL LIMITED | Director | 2008-09-20 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
HAVENCALL LIMITED | Director | 2008-09-20 | CURRENT | 2007-11-28 | Active | |
BOBANCE LIMITED | Director | 2008-09-20 | CURRENT | 2008-02-04 | Active - Proposal to Strike off | |
SOMERWAY RESTAURANTS LIMITED | Director | 2008-09-20 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
SHOGUN ENGINEERING LIMITED | Director | 2008-09-20 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
THE GLOBAL DILIGIZER LIMITED | Director | 2008-09-20 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
MRS MIGGINS PIE SHOP LIMITED | Director | 2008-09-20 | CURRENT | 2006-11-17 | Active | |
SEABAY IT SERVICES LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-20 | Active - Proposal to Strike off | |
A K LAW LTD | Director | 2008-09-20 | CURRENT | 2007-03-20 | Active | |
WOBCAN LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
SWIFT BUILDERS LIMITED | Director | 2008-09-20 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
PROPER CONSTRUCTION COMPANY LIMITED | Director | 2008-09-20 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
ZUKY IMPORT/EXPORT LIMITED | Director | 2008-09-20 | CURRENT | 2007-12-06 | Active | |
KUANGO LIMITED | Director | 2008-09-20 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
YAREWOOD LIMITED | Director | 2008-09-20 | CURRENT | 2008-04-08 | Active - Proposal to Strike off | |
RIBBLEBROOK LIMITED | Director | 2008-09-20 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
MALD LIMITED | Director | 2008-09-20 | CURRENT | 2008-05-15 | Active - Proposal to Strike off | |
SOUTH HARROW IT LIMITED | Director | 2008-09-20 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
TALTOS BUILDERS LIMITED | Director | 2008-09-20 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
SCANDINAVIAN FINANCIAL CAPITAL LTD | Director | 2008-09-20 | CURRENT | 1998-09-25 | Active - Proposal to Strike off | |
COMPANIES PLUS MANAGEMENT SERVICES LIMITED | Director | 2008-09-20 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
HOLMESDALE LEISURE LIMITED | Director | 2008-09-20 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
CLIPPEER ENGINERING CO LIMITED | Director | 2008-09-20 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
INTERNATIONAL UNIVERSAL INVESTIGATORS LIMITED | Director | 2008-09-20 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
HAVENCARE IMPORT/EXPORT LIMITED | Director | 2008-09-20 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
GOLD & SILVER LIMITED | Director | 2008-09-20 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
MONEYBANK LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
GEARGATE LIMITED | Director | 2008-09-20 | CURRENT | 2007-05-17 | Active - Proposal to Strike off | |
MEKARE LIMITED | Director | 2008-09-20 | CURRENT | 2007-07-02 | Active - Proposal to Strike off | |
OILCAT LIMITED | Director | 2008-09-20 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
ELENAX CONSTRUCTION LIMITED | Director | 2008-09-20 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
GRANGECOVE LIMITED | Director | 2008-09-20 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
IMPLYX LIMITED | Director | 2008-09-20 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
SERJEANT'S INN CHAMBERS LIMITED | Director | 2008-09-20 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
ABCHURCH DESIGNS LIMITED | Director | 2008-09-20 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
OXGUILD LIMITED | Director | 2008-09-20 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
OXIYE LIMITED | Director | 2008-09-20 | CURRENT | 2004-08-19 | Active - Proposal to Strike off | |
PROFESSIONAL BANKING SERVICES LIMITED | Director | 2008-09-20 | CURRENT | 2007-03-09 | Active | |
PROPER BUILDING COMPANY LIMITED | Director | 2008-08-20 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
BLOOMSBURY GROUP HOLDINGS LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
LONDON GUARANTEE COMPANY LIMITED | Director | 2008-02-27 | CURRENT | 2007-08-09 | Dissolved 2016-10-04 | |
ZERICH INVESTMENT LIMITED | Director | 2007-12-11 | CURRENT | 2000-08-24 | Dissolved 2015-07-21 | |
OPENMARK LIMITED | Director | 2007-10-02 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
HARRIMAN LIMITED | Director | 2006-12-01 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
CABOLLA LIMITED | Director | 2006-12-01 | CURRENT | 2001-02-15 | Active - Proposal to Strike off | |
BLOOMSBURY TRUSTEE COMPANY LIMITED | Director | 2004-04-01 | CURRENT | 1997-07-09 | Active | |
BLOOMSBURY MANAGEMENT SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2001-01-18 | Liquidation | |
PREMIER DIRECTORS LIMITED | Director | 2001-04-20 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PREMIER SECRETARIES LIMITED | Director | 2001-04-20 | CURRENT | 2001-04-20 | Active | |
"AS I HAVE LOVED YOU" LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN THOMAS WADLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS WADLOW | |
AP01 | DIRECTOR APPOINTED MR DAVID STANLEY GATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
PSC07 | CESSATION OF BLOOMSBURY MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Graham Paul Taylor as company secretary on 2020-08-17 | |
AP01 | DIRECTOR APPOINTED MR BRIAN THOMAS WADLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM , Holly House 220 New London Road, Chelmsford, CM2 9AE, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS WADLOW | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES | |
AP01 | DIRECTOR APPOINTED MR DAVID STANLEY GATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM , Langdale House 11 Marshalsea Road, London, SE1 1EN, United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES | |
AP01 | DIRECTOR APPOINTED MR DAVID STANLEY GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY GATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID STANLEY GATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Joanna Urszula Zeromski on 2019-05-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA URSZULA ZEROMSKI | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC02 | Notification of Bloomsbury Management Services Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN THOMAS WADLOW | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM 122-126 Tooley Street London SE1 2TU | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TAYLOR | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA URSZULA ZEROMSKI / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS WADLOW / 01/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNA URSZULA ZEROMSKI on 2014-06-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 30/04/2009 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/01/09 GBP SI 98@1=98 GBP IC 2/100 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA ZEROMSKI / 19/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA PIELAT / 19/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | DIRECTOR APPOINTED GRAHAM TAYLOR | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED BLOOMSBURY BUSINESS CENTRE LIMIT ED CERTIFICATE ISSUED ON 04/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ST JAMES'S CONSULTING LIMITED CERTIFICATE ISSUED ON 18/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/12/99 | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2022-11-28 |
Petitions | 2022-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 169,931 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 283,544 |
Creditors Due Within One Year | 2011-05-01 | £ 225,454 |
Creditors and other liabilities
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 COMPANIES PLUS LIMITED
Called Up Share Capital | 2011-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-04-30 | £ 177,363 |
Cash Bank In Hand | 2012-05-01 | £ 627,363 |
Cash Bank In Hand | 2011-05-01 | £ 350,555 |
Current Assets | 2013-04-30 | £ 671,567 |
Current Assets | 2012-05-01 | £ 688,909 |
Current Assets | 2011-05-01 | £ 426,888 |
Debtors | 2013-04-30 | £ 194,204 |
Debtors | 2012-05-01 | £ 61,546 |
Debtors | 2011-05-01 | £ 76,333 |
Fixed Assets | 2011-05-01 | £ 131,200 |
Shareholder Funds | 2011-05-01 | £ 332,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPANIES PLUS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90184910 | Burrs, discs, drills and brushes, for use in dental drills | |||
90184990 | Instruments and appliances used in dental sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | COMPANIES PLUS LIMITED | Event Date | 2022-10-26 |
In the High Court of Justice, Business and Property Court of England & Wales, Insolvency & Companies List (ChD) Court Number: CR-2022-003467 In the Matter of COMPANIES PLUS LIMITED (Company Number 036… | |||
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. |