About

Registered Number: 05750349
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX,

 

Ploughcroft Ltd was founded on 21 March 2006 and has its registered office in Heywood in Lancashire. We do not know the number of employees at this business. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPKINS, Helen Michelle 22 March 2006 22 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 02 October 2019
PSC07 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
RESOLUTIONS - N/A 03 June 2019
CC04 - Statement of companies objects 03 June 2019
MA - Memorandum and Articles 03 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 04 April 2018
MR01 - N/A 04 August 2017
AA01 - Change of accounting reference date 20 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 June 2017
MR04 - N/A 11 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AD01 - Change of registered office address 22 December 2016
SH01 - Return of Allotment of shares 08 December 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 28 May 2016
AD01 - Change of registered office address 17 October 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 08 April 2013
CERTNM - Change of name certificate 25 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 30 July 2011
CERTNM - Change of name certificate 03 May 2011
AR01 - Annual Return 29 April 2011
CH03 - Change of particulars for secretary 29 April 2011
CH01 - Change of particulars for director 29 April 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.