Pleatcrown Limited CHESTERFIELD


Founded in 1980, Pleatcrown, classified under reg no. 01496667 is an active company. Currently registered at 4 Market Place S43 3UR, Chesterfield the company has been in the business for fourty four years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 10 directors in the the company, namely Billy W., Dean L. and Patricia W. and others. In addition one secretary - Wayne V. - is with the firm. As of 19 April 2024, there were 14 ex directors - Malcolm R., Emma G. and others listed below. There were no ex secretaries.

Pleatcrown Limited Address / Contact

Office Address 4 Market Place
Office Address2 Staveley
Town Chesterfield
Post code S43 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01496667
Date of Incorporation Tue, 13th May 1980
Industry Development of building projects
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Billy W.

Position: Director

Appointed: 14 December 2023

Dean L.

Position: Director

Appointed: 14 December 2023

Patricia W.

Position: Director

Appointed: 30 November 2022

Wayne V.

Position: Secretary

Appointed: 07 December 2021

Jamie W.

Position: Director

Appointed: 11 March 2019

Nilesh P.

Position: Director

Appointed: 07 October 2014

Paul O.

Position: Director

Appointed: 17 May 2011

Stephanie B.

Position: Director

Appointed: 01 November 1998

Richard G.

Position: Director

Appointed: 03 July 1992

John C.

Position: Director

Appointed: 31 December 1991

Wayne V.

Position: Director

Appointed: 31 December 1991

Malcolm R.

Position: Director

Resigned: 07 December 2021

Emma G.

Position: Director

Appointed: 15 December 2015

Resigned: 12 March 2019

Derrick S.

Position: Director

Appointed: 25 June 2001

Resigned: 30 November 2022

Alan R.

Position: Director

Appointed: 12 October 2000

Resigned: 07 October 2014

James F.

Position: Director

Appointed: 08 January 1997

Resigned: 25 June 2001

Arthur F.

Position: Director

Appointed: 09 February 1996

Resigned: 08 January 1997

Neil G.

Position: Director

Appointed: 13 December 1994

Resigned: 11 October 2000

Brian S.

Position: Director

Appointed: 04 March 1992

Resigned: 01 November 1998

David F.

Position: Director

Appointed: 05 February 1992

Resigned: 19 January 1996

June V.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1998

Stephen J.

Position: Director

Appointed: 31 December 1991

Resigned: 18 September 1992

Arthur F.

Position: Director

Appointed: 31 December 1991

Resigned: 05 February 1992

John E.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 1992

Peter Y.

Position: Director

Appointed: 31 December 1991

Resigned: 10 May 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Ambi Property Partnership Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Wayne V. This PSC owns 25-50% shares and has 25-50% voting rights.

Ambi Property Partnership Limited

4 Calver Avenue, North Wingfield, Chesterfield, S42 5WA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15004244
Notified on 14 December 2023
Nature of control: 25-50% shares

Wayne V.

Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand16 77614 64317 56617 98817 832
Current Assets17 05615 12817 97118 11317 832
Debtors280485405125 
Net Assets Liabilities-8 444-2 336-3 108-3 986-5 143
Other Debtors280485405125 
Property Plant Equipment60 49059 61358 73657 86056 984
Other
Version Production Software    2 023
Accumulated Depreciation Impairment Property Plant Equipment33 31934 19635 07335 94936 825
Average Number Employees During Period999810
Corporation Tax Payable 2625  
Creditors60 49259 61521 07722 09722 974
Increase From Depreciation Charge For Year Property Plant Equipment 877877876876
Net Current Assets Liabilities-8 442-2 334-3 106-3 984-5 142
Other Creditors60 49259 61521 05222 09722 974
Property Plant Equipment Gross Cost93 80993 80993 80993 80993 809
Taxation Social Security Payable  25  
Total Assets Less Current Liabilities52 04857 27955 63053 87651 842

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 12th, January 2023
Free Download (7 pages)

Company search

Advertisements