About

Registered Number: 04265404
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Firby Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4SS

 

Ply-line Services Ltd was registered on 06 August 2001, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Audrey 15 January 2009 - 1
GALLOWAY, John Andrew 06 August 2001 - 1
GALLOWAY, John Alston 06 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 15 August 2018
RP04CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH03 - Change of particulars for secretary 12 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
225 - Change of Accounting Reference Date 11 February 2003
363s - Annual Return 21 August 2002
CERTNM - Change of name certificate 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.