You are here: bizstats.co.uk > a-z index > P list > PL list

Plhq Construction Services Limited STOCKTON-ON-TEES


Plhq Construction Services Limited was formally closed on 2019-12-24. Plhq Construction Services was a private limited company that could have been found at Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-On-Tees, TS17 6EN, UNITED KINGDOM. Its total net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2015-07-15) was run by 1 director and 1 secretary.
Director Joshua G. who was appointed on 15 July 2015.
Moving on to the secretaries, we can name: Jonathan M. appointed on 24 July 2017.

The company was officially classified as "development of building projects" (41100). As stated in the Companies House information, there was a name alteration on 2017-10-13, their previous name was Paradigm Land Hq. The latest confirmation statement was sent on 2019-07-14 and last time the annual accounts were sent was on 31 July 2018.

Plhq Construction Services Limited Address / Contact

Office Address Tait Walker, Medway House Fudan Way
Office Address2 Teesdale Park
Town Stockton-on-tees
Post code TS17 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09688442
Date of Incorporation Wed, 15th Jul 2015
Date of Dissolution Tue, 24th Dec 2019
Industry Development of building projects
End of financial Year 31st July
Company age 4 years old
Account next due date Thu, 30th Apr 2020
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Tue, 28th Jul 2020
Last confirmation statement dated Sun, 14th Jul 2019

Company staff

Jonathan M.

Position: Secretary

Appointed: 24 July 2017

Joshua G.

Position: Director

Appointed: 15 July 2015

Andrew H.

Position: Secretary

Appointed: 24 July 2017

Resigned: 01 March 2019

People with significant control

Joshua G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jonathan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Company previous names

Paradigm Land Hq October 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-31
Balance Sheet
Cash Bank On Hand7 20459622 426
Current Assets1 346 7091 219 72141 091
Debtors96 1441 219 12518 665
Net Assets Liabilities-1 1952 836-358
Other Debtors96 1441 219 12518 665
Total Inventories1 243 361  
Other
Accrued Liabilities36 716897 490 
Creditors1 348 1881 216 88541 449
Other Creditors561 472318 51741 449
Provisions For Liabilities Balance Sheet Subtotal-284  
Total Assets Less Current Liabilities-1 4792 836 
Total Borrowings750 000  
Trade Creditors Trade Payables 116 
Work In Progress1 243 361  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
Free Download (1 page)

Company search