Company NamePLS (Management) Limited
DirectorEdmund Bernard Murphy
Company StatusActive
Company Number06970700
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edmund Bernard Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Fernbank Place
Ascot
Berkshire
SL5 8HT
Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Secretary NameMr Nigel William Halsey Watson
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB

Contact

Websitepls.uk.com
Email address[email protected]
Telephone020 89776255
Telephone regionLondon

Location

Registered AddressFirst Floor Rear
44 Richmond Road
Kingston Upon Thames
Surrey
KT2 5EE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1 at £1Edmund Bernard Murphy
50.00%
Ordinary
1 at £1Nigel Halsey Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,003
Cash£12,601
Current Liabilities£44,657

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

15 February 2024Termination of appointment of Nigel William Halsey Watson as a director on 31 December 2023 (1 page)
15 February 2024Termination of appointment of Nigel William Halsey Watson as a secretary on 31 December 2023 (1 page)
11 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 440
(4 pages)
11 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 405
(4 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
28 July 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 300
(3 pages)
28 July 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 200
(3 pages)
28 July 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 400
(4 pages)
24 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
1 August 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
25 July 2022Amended micro company accounts made up to 31 July 2021 (3 pages)
18 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 February 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 51
(3 pages)
25 February 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 100
(3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 October 2017Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 19 October 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
20 February 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
4 August 2016Director's details changed for Mr Edmund Bernard Murphy on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Edmund Bernard Murphy on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
14 June 2016Director's details changed for Mr Edmund Bernard Murphy on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Edmund Bernard Murphy on 14 June 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 January 2014Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England on 22 January 2014 (1 page)
11 November 2013Registered office address changed from 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE England on 11 November 2013 (1 page)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Nigel Halsey Watson on 23 July 2010 (1 page)
17 August 2010Secretary's details changed for Nigel Halsey Watson on 23 July 2010 (1 page)
23 July 2009Incorporation (11 pages)
23 July 2009Incorporation (11 pages)