Plimto Developments Limited PLYMOUTH


Plimto Developments started in year 1994 as Private Limited Company with registration number 03000264. The Plimto Developments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Plymouth at Unit 4 Mariners Court. Postal code: PL4 0BS. Since Thursday 23rd February 1995 Plimto Developments Limited is no longer carrying the name Connect Construction.

There is a single director in the company at the moment - Christopher P., appointed on 21 December 1994. In addition, a secretary was appointed - Darrell H., appointed on 5 April 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plimto Developments Limited Address / Contact

Office Address Unit 4 Mariners Court
Office Address2 North Quay, Sutton Harbour
Town Plymouth
Post code PL4 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000264
Date of Incorporation Fri, 9th Dec 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Darrell H.

Position: Secretary

Appointed: 05 April 2007

Christopher P.

Position: Director

Appointed: 21 December 1994

Diane P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 April 2007

David Y.

Position: Director

Appointed: 03 February 2003

Resigned: 01 September 2003

Malcolm O.

Position: Director

Appointed: 21 December 1994

Resigned: 31 March 1999

Sonia P.

Position: Director

Appointed: 21 December 1994

Resigned: 04 February 2005

Sonia P.

Position: Secretary

Appointed: 21 December 1994

Resigned: 01 September 2003

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 December 1994

Resigned: 21 December 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1994

Resigned: 21 December 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Plimto Holdings Limited from Plymouth, England. This PSC is categorised as "an uk limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Plimto Holdings Limited

Unit 6 Dolphin Building Queen Anne Battery, Sutton Harbour, Plymouth, Devon, PL4 0LP, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 01965017
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Connect Construction February 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-76 032-87 185-78 119         
Balance Sheet
Current Assets548 320533 790529 012409 170395 721371 189391 155447 983462 211442 777440 289998 191
Net Assets Liabilities    -35 786-46 050-9 616-12 848-40 319387 184377 405659 589
Cash Bank In Hand 273 1 545       
Debtors539 227524 670520 755408 858392 967       
Net Assets Liabilities Including Pension Asset Liability-76 032-87 185-78 119-57 806-35 786       
Stocks Inventory9 0939 0938 2543121 209       
Tangible Fixed Assets47 74539 42932 59040 84632 152       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-77 032-88 185-79 119-58 806-36 786       
Shareholder Funds-76 032-87 185-78 119         
Other
Average Number Employees During Period       11111
Creditors    449 418439 274438 352496 144532 35678 396140 721430 439
Fixed Assets47 74539 42932 590 32 15234 02655 78742 76829 82622 803178 351151 552
Net Current Assets Liabilities-123 777-126 614-110 709-82 307-53 697-68 085-47 197-48 161-70 145364 381299 568567 752
Total Assets Less Current Liabilities-76 032-87 185-78 119-41 461-21 545-34 0598 590-5 393-40 319387 184477 919719 304
Advances Credits Directors  274 613139 265139 003       
Advances Credits Repaid In Period Directors   135 348262       
Capital Employed  -78 119-57 806-35 786       
Creditors Due After One Year   16 34514 241       
Creditors Due Within One Year672 097660 377639 721491 477449 418       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation168 667168 667168 667165 363165 363       
Tangible Fixed Assets Depreciation120 922129 238136 077124 517133 211       
Tangible Fixed Assets Depreciation Charged In Period 8 3166 8399 0968 694       
Tangible Fixed Assets Additions   24 691        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 656        
Tangible Fixed Assets Disposals   27 995        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (2 pages)

Company search

Advertisements