About

Registered Number: 06788126
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Cover House The Ringway, Stourport Road, Kidderminster, Worcestershire, DY10 1HE

 

Based in Kidderminster, Worcestershire, Plester Holdings Ltd was founded on 12 January 2009, it's status in the Companies House registry is set to "Active". There is one director listed for Plester Holdings Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OAKLEY SECRETARIAL SERVICES LIMITED 12 January 2009 12 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 May 2012
AA01 - Change of accounting reference date 17 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 15 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
395 - Particulars of a mortgage or charge 10 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
RESOLUTIONS - N/A 16 January 2009
123 - Notice of increase in nominal capital 16 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.