Plus 15 Limited NOTTINGHAM


Plus 15 started in year 2002 as Private Limited Company with registration number 04396716. The Plus 15 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at 12 Bridgford Road. Postal code: NG2 6AB. Since Thursday 28th March 2002 Plus 15 Limited is no longer carrying the name Gw 374.

Currently there are 2 directors in the the company, namely Melanie W. and Philip W.. In addition one secretary - Melanie W. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Michael W.. There were no ex directors.

Plus 15 Limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04396716
Date of Incorporation Mon, 18th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Melanie W.

Position: Secretary

Appointed: 29 November 2016

Melanie W.

Position: Director

Appointed: 01 September 2015

Philip W.

Position: Director

Appointed: 03 September 2002

Michael W.

Position: Secretary

Appointed: 16 December 2003

Resigned: 29 November 2016

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2002

Resigned: 16 December 2003

Gw Incorporations Limited

Position: Corporate Director

Appointed: 18 March 2002

Resigned: 03 September 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Philip W. This PSC and has 75,01-100% shares.

Philip W.

Notified on 18 March 2017
Nature of control: 75,01-100% shares

Company previous names

Gw 374 March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth873 7941 051 1931 145 055325 041      
Balance Sheet
Cash Bank On Hand    1 408 931947 263540 3291 395 2591 576 0181 898 406
Current Assets1 314 1871 955 0363 086 2042 693 4342 034 8501 709 2311 824 6011 670 0602 143 8202 624 516
Debtors529 711971 9241 135 019555 114625 919761 9681 284 272274 801567 802726 110
Net Assets Liabilities    589 846555 685432 0761 028 1771 278 7181 774 714
Property Plant Equipment    33 79127 81463 75963 37176 32572 873
Other Debtors     97 293138 23177 18142 86878 840
Cash Bank In Hand784 476983 1121 951 1852 138 320      
Net Assets Liabilities Including Pension Asset Liability873 7941 051 1931 145 055325 041      
Tangible Fixed Assets7 42042 70842 66734 075      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve866 5041 043 9031 137 765317 751      
Shareholder Funds873 7941 051 1931 145 055325 041      
Other
Accumulated Depreciation Impairment Property Plant Equipment    55 49265 03675 48185 993109 997110 609
Average Number Employees During Period    191932202021
Comprehensive Income Expense    340 911226 756    
Creditors    1 472 5591 176 6791 444 294693 214935 898915 698
Depreciation Rate Used For Property Plant Equipment     25    
Dividends Paid    76 106260 917    
Fixed Assets7 42042 70842 66734 07533 79127 814    
Income Expense Recognised Directly In Equity    -76 106-260 917    
Increase From Depreciation Charge For Year Property Plant Equipment     9 54310 445 24 00421 771
Net Current Assets Liabilities866 3741 017 2271 110 633297 544562 291532 552380 307976 8461 207 9221 708 818
Profit Loss    340 911226 756    
Property Plant Equipment Gross Cost    89 28392 850139 240149 364186 322183 482
Provisions For Liabilities Balance Sheet Subtotal    6 2364 68111 99012 0405 5296 977
Total Assets Less Current Liabilities873 7941 059 9351 153 300331 619596 082560 366444 0661 040 2171 284 2471 781 691
Advances Credits Directors   1 849 054880 048624 048    
Advances Credits Repaid In Period Directors    969 006256 000    
Amount Specific Advance Or Credit Directors    12 4009 4006 400   
Amount Specific Advance Or Credit Repaid In Period Directors     3 0003 000   
Other Creditors     896 736947 032389 605340 877432 787
Other Taxation Social Security Payable     151 828171 212181 668158 433278 427
Total Additions Including From Business Combinations Property Plant Equipment      46 390 36 95818 319
Trade Creditors Trade Payables     128 115326 050121 941436 588204 484
Trade Debtors Trade Receivables     664 6751 146 041197 620524 934647 270
Disposals Decrease In Depreciation Impairment Property Plant Equipment         21 159
Disposals Property Plant Equipment         21 159
Number Shares Issued Fully Paid         100
Par Value Share 111     1
Creditors Due Within One Year447 813937 8091 975 5712 395 890      
Number Shares Allotted 555      
Provisions For Liabilities Charges 8 7428 2456 578      
Share Capital Allotted Called Up Paid5555      
Share Premium Account7 1907 1907 1907 190      
Tangible Fixed Assets Additions 40 57812 9633 456      
Tangible Fixed Assets Cost Or Valuation33 37359 67672 63976 095      
Tangible Fixed Assets Depreciation25 95316 96829 97242 020      
Tangible Fixed Assets Depreciation Charged In Period 1 93013 00412 048      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 915        
Tangible Fixed Assets Disposals 14 275        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements