PLURA COMPOSITES LTD

Register to unlock more data on OkredoRegister

PLURA COMPOSITES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08199525

Incorporation date

03/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Victoria Place, Holbeck, Leeds LS11 5AECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon31/03/2026
Satisfaction of charge 081995250004 in full
dot icon31/03/2026
Satisfaction of charge 081995250006 in full
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon02/07/2024
Registered office address changed from Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP to 4 Victoria Place Holbeck Leeds LS11 5AE on 2024-07-02
dot icon16/05/2024
Appointment of Mr Timothy Neil Pullen as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mr Joseph Michael Vorih as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Stephen Daniel Durdant- Hollamby as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Joseph Arthur Strong as a director on 2024-05-15
dot icon15/04/2024
Full accounts made up to 2022-12-31
dot icon19/03/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Resolutions
dot icon04/01/2024
Change of details for Polypipe Limited as a person with significant control on 2023-12-08
dot icon22/12/2023
Termination of appointment of Colin Laidlaw as a director on 2023-12-08
dot icon22/12/2023
Termination of appointment of Gregory Stewart Parkin as a director on 2023-12-08
dot icon22/12/2023
Termination of appointment of Graeme James Pringle as a director on 2023-12-08
dot icon22/12/2023
Termination of appointment of Andrew John Wright as a director on 2023-12-08
dot icon22/12/2023
Termination of appointment of Christopher Spooner as a director on 2023-12-08
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon26/07/2023
Appointment of Mr Joseph Arthur Strong as a director on 2023-07-26
dot icon20/07/2023
Full accounts made up to 2021-12-31
dot icon28/04/2023
Termination of appointment of Adam Woolgar as a director on 2023-04-28
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Director's details changed for Mr Stephen Durdant- Hollamby on 2023-01-04
dot icon03/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon07/12/2021
Change of details for Polypipe Limited as a person with significant control on 2021-11-01
dot icon30/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Satisfaction of charge 081995250005 in full
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Notification of Polypipe Limited as a person with significant control on 2021-02-05
dot icon11/02/2021
Withdrawal of a person with significant control statement on 2021-02-11
dot icon09/02/2021
Appointment of Ms Emma Versluys as a secretary on 2021-02-05
dot icon09/02/2021
Appointment of Mr Stephen Durdant- Hollamby as a director on 2021-02-05
dot icon09/02/2021
Appointment of Mr Adam Woolgar as a director on 2021-02-05
dot icon09/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon27/10/2020
Satisfaction of charge 081995250002 in full
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon05/08/2020
Notification of a person with significant control statement
dot icon05/08/2020
Cessation of Graeme James Pringle as a person with significant control on 2020-07-16
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon12/06/2020
Registration of charge 081995250006, created on 2020-06-02
dot icon01/06/2020
Appointment of Mr Christopher Spooner as a director on 2020-05-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon27/09/2019
Notification of Graeme Pringle as a person with significant control on 2018-09-04
dot icon27/09/2019
Withdrawal of a person with significant control statement on 2019-09-27
dot icon26/09/2019
Director's details changed for Colin Laidlaw on 2019-09-01
dot icon26/09/2019
Director's details changed for Mr Graeme James Pringle on 2019-09-01
dot icon21/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon06/11/2018
Appointment of Gregory Stewart Parkin as a director on 2018-01-01
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon11/09/2018
Appointment of Mr Andrew John Wright as a director on 2018-01-01
dot icon11/10/2017
Registration of charge 081995250005, created on 2017-09-28
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon19/09/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon27/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon19/12/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon19/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon19/12/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon27/11/2015
Resolutions
dot icon17/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon17/09/2015
Director's details changed for Graeme James Pringle on 2015-06-15
dot icon09/09/2015
Registration of charge 081995250004, created on 2015-09-08
dot icon08/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon22/06/2015
Appointment of Graeme James Pringle as a director on 2015-06-15
dot icon14/03/2015
Certificate of change of name
dot icon14/03/2015
Change of name notice
dot icon27/02/2015
Satisfaction of charge 081995250003 in full
dot icon09/10/2014
Registration of charge 081995250003, created on 2014-10-09
dot icon17/09/2014
Satisfaction of charge 081995250001 in full
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 2014-09-03
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Registration of charge 081995250002
dot icon06/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/10/2013
Registration of charge 081995250001
dot icon03/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew John
Director
01/01/2018 - 08/12/2023
10
Pringle, Graeme James
Director
15/06/2015 - 08/12/2023
5
Strong, Joseph Arthur
Director
26/07/2023 - 15/05/2024
12
Vorih, Joseph Michael
Director
15/05/2024 - Present
65
Pullen, Timothy Neil
Director
15/05/2024 - Present
81

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PLURA COMPOSITES LTD

PLURA COMPOSITES LTD is an(a) Active company incorporated on 03/09/2012 with the registered office located at 4 Victoria Place, Holbeck, Leeds LS11 5AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLURA COMPOSITES LTD?

toggle

PLURA COMPOSITES LTD is currently Active. It was registered on 03/09/2012 .

Where is PLURA COMPOSITES LTD located?

toggle

PLURA COMPOSITES LTD is registered at 4 Victoria Place, Holbeck, Leeds LS11 5AE.

What does PLURA COMPOSITES LTD do?

toggle

PLURA COMPOSITES LTD operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for PLURA COMPOSITES LTD?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 081995250004 in full.