Plymovent Limited RUSHDEN


Plymovent started in year 1978 as Private Limited Company with registration number 01405906. The Plymovent company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Rushden at 155 Wellingborough Road. Postal code: NN10 9TB.

The firm has 2 directors, namely Peter V., Friso H.. Of them, Friso H. has been with the company the longest, being appointed on 16 May 2014 and Peter V. has been with the company for the least time - from 1 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plymovent Limited Address / Contact

Office Address 155 Wellingborough Road
Town Rushden
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405906
Date of Incorporation Mon, 18th Dec 1978
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Peter V.

Position: Director

Appointed: 01 May 2023

Friso H.

Position: Director

Appointed: 16 May 2014

Tom E.

Position: Director

Appointed: 01 September 2022

Resigned: 01 May 2023

Johannes S.

Position: Director

Appointed: 01 July 2012

Resigned: 01 October 2013

Anthony A.

Position: Director

Appointed: 01 September 2007

Resigned: 16 August 2022

Eduard D.

Position: Director

Appointed: 01 October 2006

Resigned: 01 July 2012

Jan M.

Position: Director

Appointed: 01 October 2006

Resigned: 16 May 2014

Anthony A.

Position: Secretary

Appointed: 08 June 2006

Resigned: 16 August 2022

Susan R.

Position: Secretary

Appointed: 16 April 2004

Resigned: 09 June 2006

Eric S.

Position: Director

Appointed: 23 March 2004

Resigned: 01 October 2006

Patrick W.

Position: Secretary

Appointed: 10 October 2003

Resigned: 15 April 2004

Susan R.

Position: Secretary

Appointed: 07 March 2002

Resigned: 09 October 2003

Robert O.

Position: Secretary

Appointed: 23 March 2001

Resigned: 07 March 2002

Hans P.

Position: Director

Appointed: 21 January 1998

Resigned: 25 July 2000

Anthony A.

Position: Secretary

Appointed: 11 May 1993

Resigned: 23 March 2001

Anthony S.

Position: Director

Appointed: 10 May 1993

Resigned: 20 January 1998

Anthony S.

Position: Secretary

Appointed: 31 August 1992

Resigned: 11 May 1993

Jan-Olof F.

Position: Director

Appointed: 27 May 1991

Resigned: 10 May 1993

Christine S.

Position: Director

Appointed: 27 May 1991

Resigned: 31 August 1992

Gunnar L.

Position: Director

Appointed: 27 May 1991

Resigned: 23 March 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Friso H. This PSC and has 50,01-75% shares. Another entity in the PSC register is Plymovent Group Bv that put Alkmaar, Netherlands as the address. This PSC has a legal form of "a dutch limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Friso H.

Notified on 1 January 2022
Nature of control: 50,01-75% shares

Plymovent Group Bv

1850 Gj1850, Alkmaar, Netherlands, PO Box 9350, Netherlands

Legal authority Dutch Company Law
Legal form Dutch Limited Company
Notified on 1 July 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 1734 833132 358  
Current Assets125 64882 382138 85588 315 
Debtors116 47577 5496 49788 31577 265
Net Assets Liabilities7 087-992   
Other Debtors43 3414 4156 49715 1814 131
Property Plant Equipment161    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7691 9301 9301 930 
Amounts Owed By Group Undertakings73 13473 134 73 13473 134
Amounts Owed To Group Undertakings  26 866  
Average Number Employees During Period22211
Bank Borrowings Overdrafts   17 727407
Creditors70 00070 000114 017106 20696 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 930
Disposals Property Plant Equipment    1 930
Increase From Depreciation Charge For Year Property Plant Equipment 161   
Net Current Assets Liabilities76 92669 00824 838-17 891-18 810
Other Creditors70 00070 00080 89885 26083 411
Other Taxation Social Security Payable3 2364 7692 7132 5592 182
Property Plant Equipment Gross Cost1 9301 9301 9301 930 
Total Assets Less Current Liabilities77 08769 00824 838-17 891-18 810
Trade Creditors Trade Payables34 0074 2023 54066010 075

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search