PLUMB GALAXY LTD

Register to unlock more data on OkredoRegister

PLUMB GALAXY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07318151

Incorporation date

19/07/2010

Size

Small

Contacts

Registered address

Registered address

Unit 16 Floats Road, Roundthorn Industrial Estate, Manchester M23 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon25/03/2026
Accounts for a small company made up to 2025-06-30
dot icon10/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon20/02/2025
Registered office address changed from Fjn House Freeman Road North Hykeham Lincoln LN6 9AP England to Unit 16 Floats Road Roundthorn Industrial Estate Manchester M23 9LJ on 2025-02-20
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Registered office address changed from Unit 16 Floats Road Roundthorn Industrial Estate Manchester M23 9LJ England to Fjn House Freeman Road North Hykeham Lincoln LN6 9AP on 2024-09-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/06/2023
Current accounting period shortened from 2023-08-31 to 2023-06-30
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/02/2023
Change of details for Tanger Holding Limited as a person with significant control on 2022-09-21
dot icon04/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon09/12/2022
Appointment of Mr Peter Johnson as a director on 2022-12-09
dot icon27/10/2022
Registration of charge 073181510002, created on 2022-10-26
dot icon04/10/2022
Certificate of change of name
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon19/08/2021
Notice of completion of voluntary arrangement
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/12/2020
Change of details for Tanger Holdings Limited as a person with significant control on 2020-12-07
dot icon23/10/2020
Registered office address changed from 1-3 Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE United Kingdom to Unit 16 Floats Road Roundthorn Industrial Estate Manchester M23 9LJ on 2020-10-23
dot icon30/09/2020
Registered office address changed from Unit 1 Mercury Park, Mercury Way Urmston Manchester M41 7LY to 1-3 Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE on 2020-09-30
dot icon18/08/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/05/2020
Appointment of Mr Sheng Song Mei as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Christopher Graham Smith as a director on 2020-05-22
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon05/12/2019
Termination of appointment of Christopher Norton as a director on 2019-11-12
dot icon22/11/2019
Appointment of Mr Christopher Graham Smith as a director on 2019-11-08
dot icon22/11/2019
Termination of appointment of Xiaowei Wan as a director on 2019-11-08
dot icon20/11/2019
Cessation of Guoping Fan as a person with significant control on 2019-11-08
dot icon20/11/2019
Notification of Tanger Holdings Limited as a person with significant control on 2019-11-08
dot icon14/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/11/2019
Change of share class name or designation
dot icon13/11/2019
Change of share class name or designation
dot icon13/11/2019
Second filing of Confirmation Statement dated 02/09/2019
dot icon07/11/2019
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon04/11/2019
Satisfaction of charge 073181510001 in full
dot icon02/09/2019
Notification of Guoping Fan as a person with significant control on 2017-07-01
dot icon02/09/2019
02/09/19 Statement of Capital gbp 103.12
dot icon13/08/2019
Cessation of Guoping Fan as a person with significant control on 2016-07-01
dot icon12/08/2019
Cessation of Bathroom Takeaway (Uk) Limited as a person with significant control on 2019-08-12
dot icon12/08/2019
Notification of Guoping Fan as a person with significant control on 2016-07-01
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2019
Change of share class name or designation
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Appointment of Mr Xiaowei Wan as a director on 2019-03-19
dot icon19/03/2019
Appointment of Mr Christopher Norton as a director on 2019-03-01
dot icon19/03/2019
Termination of appointment of Anthony Bogg as a director on 2019-03-01
dot icon19/03/2019
Termination of appointment of Nigel David Darbyshire as a director on 2019-03-01
dot icon19/03/2019
Termination of appointment of Julian Smith as a director on 2019-03-01
dot icon19/03/2019
Particulars of variation of rights attached to shares
dot icon19/03/2019
Change of share class name or designation
dot icon12/03/2019
Resolutions
dot icon12/03/2019
Sub-division of shares on 2017-03-17
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon05/11/2018
Appointment of Mr Anthony Bogg as a director on 2018-11-05
dot icon31/08/2018
Registration of charge 073181510001, created on 2018-08-23
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/12/2017
Change of details for Bt International Group Limited as a person with significant control on 2017-05-08
dot icon05/10/2017
Second filing of Confirmation Statement dated 19/07/2017
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Termination of appointment of Clare Marie Smith as a secretary on 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon05/08/2015
Registered office address changed from Everest Mercury Way Trafford Park Manchester M41 7RR England to Unit 1 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 2015-08-05
dot icon07/05/2015
Termination of appointment of Clare Marie Smith as a director on 2015-03-31
dot icon29/04/2015
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Director's details changed for Mrs Clare Marie Smith on 2014-09-19
dot icon22/10/2014
Appointment of Mr Nigel David Darbyshire as a director on 2014-10-20
dot icon20/09/2014
Registered office address changed from C/O Valle Ltd Unit H3 Unit H3 Tribune Avenue Broadheath Altrincham Cheshire WA14 5RX to Everest Mercury Way Trafford Park Manchester M41 7RR on 2014-09-20
dot icon07/08/2014
Appointment of Mr Julian Smith as a director on 2014-08-07
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon22/04/2014
Registered office address changed from C/O Valle Group Unit D2 Hanover Business Park Tudor Road Altrincham Cheshire WA14 5RZ United Kingdom on 2014-04-22
dot icon22/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon07/09/2012
Registered office address changed from 23 Bonville Road Altrincham Cheshire WA14 4QR United Kingdom on 2012-09-07
dot icon21/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon07/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon+12.38 % *

* during past year

Cash in Bank

£1,662,455.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.59M
-
0.00
1.28M
-
2022
16
1.59M
-
0.00
1.48M
-
2023
0
3.12M
-
0.00
1.66M
-
2023
0
3.12M
-
0.00
1.66M
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.12M £Ascended95.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended12.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Christopher
Director
01/03/2019 - 12/11/2019
6
Bogg, Anthony
Director
05/11/2018 - 01/03/2019
-
Smith, Clare Marie
Secretary
19/07/2010 - 31/12/2015
-
Darbyshire, Nigel David
Director
20/10/2014 - 01/03/2019
8
Wan, Xiaowei
Director
19/03/2019 - 08/11/2019
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLUMB GALAXY LTD

PLUMB GALAXY LTD is an(a) Active company incorporated on 19/07/2010 with the registered office located at Unit 16 Floats Road, Roundthorn Industrial Estate, Manchester M23 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PLUMB GALAXY LTD?

toggle

PLUMB GALAXY LTD is currently Active. It was registered on 19/07/2010 .

Where is PLUMB GALAXY LTD located?

toggle

PLUMB GALAXY LTD is registered at Unit 16 Floats Road, Roundthorn Industrial Estate, Manchester M23 9LJ.

What does PLUMB GALAXY LTD do?

toggle

PLUMB GALAXY LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for PLUMB GALAXY LTD?

toggle

The latest filing was on 25/03/2026: Accounts for a small company made up to 2025-06-30.