About

Registered Number: 01354765
Date of Incorporation: 24/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Dukes Way, Low Prudhoe Industrial Estate, Prudhoe, Northumberland,, NE42 6PQ

 

Established in 1978, P. Plunkett (Tiling Contractors) Ltd are based in Prudhoe, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Muncer, Claire, Allsopp, Steven, Baker, David, Forster, Mark, Henderson, Mark, Plunkett, John Peter, Plunkett, Patrick, Plunkett, Paul David, Eden, Hazel, Glaister, Susan, Plunkett, Linda, Beck, John Joseph, Williams, Geoffrey Ian in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOPP, Steven 24 March 2003 - 1
BAKER, David 31 January 2008 - 1
FORSTER, Mark 24 March 2003 - 1
HENDERSON, Mark 01 June 2013 - 1
PLUNKETT, John Peter 01 April 2010 - 1
PLUNKETT, Patrick N/A - 1
PLUNKETT, Paul David 01 April 2010 - 1
BECK, John Joseph 26 November 2001 15 December 2003 1
WILLIAMS, Geoffrey Ian 12 November 1997 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MUNCER, Claire 02 March 2018 - 1
EDEN, Hazel 15 June 2015 02 March 2018 1
GLAISTER, Susan 24 March 2003 15 June 2015 1
PLUNKETT, Linda N/A 24 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
MR01 - N/A 21 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 November 2018
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 07 October 2015
AP03 - Appointment of secretary 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 25 February 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 21 November 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 15 November 1999
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 12 March 1997
RESOLUTIONS - N/A 03 January 1997
RESOLUTIONS - N/A 03 January 1997
RESOLUTIONS - N/A 03 January 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 16 November 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 05 September 1993
287 - Change in situation or address of Registered Office 05 March 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 02 October 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 18 February 1992
287 - Change in situation or address of Registered Office 18 February 1992
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 26 September 1986
287 - Change in situation or address of Registered Office 26 September 1986
NEWINC - New incorporation documents 24 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.