Plym Developments Ltd LISKEARD


Founded in 2016, Plym Developments, classified under reg no. 10317816 is a active - proposal to strike off company. Currently registered at C/o Prydis Accounts Ltd PL14 6AF, Liskeard the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Tue, 31st Aug 2021.

Plym Developments Ltd Address / Contact

Office Address C/o Prydis Accounts Ltd
Office Address2 The Parade
Town Liskeard
Post code PL14 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10317816
Date of Incorporation Mon, 8th Aug 2016
Industry Other building completion and finishing
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023 (330 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 21st Aug 2023 (2023-08-21)
Last confirmation statement dated Sun, 7th Aug 2022

Company staff

Michael R.

Position: Director

Appointed: 01 February 2018

Gemma W.

Position: Director

Appointed: 08 August 2016

Robbie B.

Position: Director

Appointed: 01 September 2018

Resigned: 22 February 2019

Michael R.

Position: Director

Appointed: 08 August 2016

Resigned: 08 August 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Michael R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gemma W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael R.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Gemma W.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets22 70548 92852 79159 718101 449
Debtors18 93043 30147 28451 50097 949
Net Assets Liabilities57316 1017 1571 4322 030
Other Debtors18 93027 33539 20944 11559 332
Property Plant Equipment11 9969 76019 34415 6147 902
Total Inventories 3 6945 5078 2183 500
Cash Bank On Hand3 7751 933   
Other
Accumulated Depreciation Impairment Property Plant Equipment3 9997 30413 78719 01410 731
Average Number Employees During Period35552
Bank Borrowings Overdrafts  8 0561 920891
Corporation Tax Payable   23 70730 358
Creditors6 2973 49810 93122 07941 806
Increase From Depreciation Charge For Year Property Plant Equipment3 9993 3056 4835 2272 651
Net Current Assets Liabilities-2 84711 6962 41910 86437 435
Other Creditors11 53614 6198 82215 00041 806
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 934
Other Disposals Property Plant Equipment    15 995
Other Taxation Social Security Payable11 21719 60412 70131 99425 699
Property Plant Equipment Gross Cost15 99517 06433 13134 62818 633
Provisions For Liabilities Balance Sheet Subtotal2 2791 8573 6752 9671 501
Total Assets Less Current Liabilities9 14921 45621 76326 47845 337
Trade Creditors Trade Payables 21014 9541 8612 652
Trade Debtors Trade Receivables 15 9668 0757 38538 617
Amount Specific Advance Or Credit Directors 13 58971213 491 
Amount Specific Advance Or Credit Made In Period Directors  100 30982 419 
Amount Specific Advance Or Credit Repaid In Period Directors  87 43268 216 
Finance Lease Liabilities Present Value Total6 2973 49810 9317 079 
Total Additions Including From Business Combinations Property Plant Equipment15 9951 06916 0671 497 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements