Company NamePLH Building Services Ltd
Company StatusActive
Company Number07681934
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Leigh Hoad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Tygan House The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Director NameMr Ashley Hoad
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tygan House The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Director NameMiss Charlie Hannah Hoad
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Tygan House The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Director NameMr Paul Leonard Hoad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleConstruction And Building Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Sunbury Road, North Cheam
Sutton
Surrey
SM3 9AR

Location

Registered AddressUnit 2 Tygan House The Broadway
Cheam
Sutton
Surrey
SM3 8AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,593
Cash£73,041
Current Liabilities£132,633

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
21 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 June 2021Director's details changed for Miss Charlie Hannah Hoad on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Ashley Hoad on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Leigh Hoad on 24 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
24 June 2021Change of details for Mr Leigh Hoad as a person with significant control on 24 June 2021 (2 pages)
22 June 2021Registered office address changed from 2 Tegon House the Broadway Cheam Surrey SM3 8AY England to Unit 2 Tygan House the Broadway Cheam Sutton Surrey SM3 8AY on 22 June 2021 (1 page)
31 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
24 March 2021Director's details changed for Mr Leigh Hoad on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Miss Charlie Hannah Hoad on 24 March 2021 (2 pages)
24 March 2021Change of details for Mr Leigh Hoad as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Ashley Hoad on 24 March 2021 (2 pages)
24 March 2021Registered office address changed from 19 Ewell Road Cheam Sutton SM3 8DD England to 2 Tegon House the Broadway Cheam Surrey SM3 8AY on 24 March 2021 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 January 2020Change of details for Mr Leigh Hoad as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Registered office address changed from 2 Dell Road Epsom Surrey KT17 2nd to 19 Ewell Road Cheam Sutton SM3 8DD on 14 January 2020 (1 page)
14 January 2020Director's details changed for Mr Leigh Hoad on 14 January 2020 (2 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 April 2019Appointment of Mr Ashley Hoad as a director on 9 April 2019 (2 pages)
9 April 2019Appointment of Miss Charlie Hannah Hoad as a director on 9 April 2019 (2 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
21 January 2019Statement of capital following an allotment of shares on 8 August 2018
  • GBP 115
(3 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Leigh Hoad as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Mr Leigh Hoad on 23 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Leigh Hoad on 23 June 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Leigh Hoad as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page)
26 October 2014Registered office address changed from 219 London Road Ewell Epsom Surrey KT17 2BU England to 2 Dell Road Epsom Surrey KT17 2ND on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 219 London Road Ewell Epsom Surrey KT17 2BU England to 2 Dell Road Epsom Surrey KT17 2ND on 26 October 2014 (1 page)
19 July 2014Registered office address changed from 16a Sunbury Road North Cheam Sutton Surrey SM3 9AR to 219 London Road Ewell Epsom Surrey KT17 2BU on 19 July 2014 (1 page)
19 July 2014Registered office address changed from 16a Sunbury Road North Cheam Sutton Surrey SM3 9AR to 219 London Road Ewell Epsom Surrey KT17 2BU on 19 July 2014 (1 page)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
22 February 2013Appointment of Mr Leigh Hoad as a director (2 pages)
22 February 2013Appointment of Mr Leigh Hoad as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 June 2011Incorporation (43 pages)
24 June 2011Incorporation (43 pages)