Plymstock Solutions Ltd GRIMSBY


Plymstock Solutions started in year 2014 as Private Limited Company with registration number 09310866. The Plymstock Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Grimsby at 31 Oakwood Drive. Postal code: DN37 9RN.

The firm has one director. Robert C., appointed on 29 September 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 11 ex directors - Oliver G., Tomas V. and others listed below. There were no ex secretaries.

Plymstock Solutions Ltd Address / Contact

Office Address 31 Oakwood Drive
Town Grimsby
Post code DN37 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09310866
Date of Incorporation Fri, 14th Nov 2014
Industry Business and domestic software development
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Robert C.

Position: Director

Appointed: 29 September 2022

Oliver G.

Position: Director

Appointed: 17 March 2021

Resigned: 29 September 2022

Tomas V.

Position: Director

Appointed: 13 August 2020

Resigned: 17 March 2021

James M.

Position: Director

Appointed: 31 January 2020

Resigned: 03 February 2020

James M.

Position: Director

Appointed: 14 August 2019

Resigned: 06 December 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 August 2019

Colin L.

Position: Director

Appointed: 09 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 09 June 2017

Richard B.

Position: Director

Appointed: 21 September 2016

Resigned: 05 April 2017

Abigail S.

Position: Director

Appointed: 27 January 2016

Resigned: 21 September 2016

Helen G.

Position: Director

Appointed: 02 March 2015

Resigned: 27 January 2016

Terence D.

Position: Director

Appointed: 14 November 2014

Resigned: 02 March 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Terence D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Colin L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James M.

Notified on 14 August 2019
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin L.

Notified on 9 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard B.

Notified on 21 September 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets14 446279111191237
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors 4 445278  118 236
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/03/15.
filed on: 19th, April 2024
Free Download (2 pages)

Company search