About

Registered Number: 05079286
Date of Incorporation: 19/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O Nisbets Plc, Fourth Way, Bristol, BS11 8TB,

 

Established in 2004, Plyanemca Ltd have registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Chan, Seng Boon, Bond, Ruth Pamela, Carr, Timothy James, Bullivant, Philip Andrew, Sadka, Timothy David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Philip Andrew 23 June 2004 03 August 2016 1
SADKA, Timothy David 19 March 2004 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Seng Boon 24 November 2016 - 1
BOND, Ruth Pamela 06 May 2010 30 July 2016 1
CARR, Timothy James 30 July 2016 24 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 22 March 2017
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
AD01 - Change of registered office address 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP03 - Appointment of secretary 03 August 2016
MR04 - N/A 03 August 2016
AP01 - Appointment of director 01 August 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 24 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 April 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 02 May 2012
RP04 - N/A 24 April 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 14 December 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
SH01 - Return of Allotment of shares 19 April 2011
AP03 - Appointment of secretary 15 April 2011
RESOLUTIONS - N/A 14 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
287 - Change in situation or address of Registered Office 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 21 April 2006
363s - Annual Return 25 April 2005
225 - Change of Accounting Reference Date 11 January 2005
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
CERTNM - Change of name certificate 28 June 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Fully Satisfied

N/A

Deed of charge for secured loan 03 October 2012 Fully Satisfied

N/A

Deed of charge for secured loan 31 August 2011 Fully Satisfied

N/A

Legal assignment 24 September 2010 Outstanding

N/A

Floating charge (all assets) 30 July 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 July 2004 Fully Satisfied

N/A

Debenture 21 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.