Plura Composites Ltd

DataGardener
plura composites ltd
live
Small

Plura Composites Ltd

08199525Private Limited With Share Capital

4 Victoria Place, Holbeck, Leeds, LS115AE
Incorporated

03/09/2012

Company Age

13 years

Directors

3

Employees

11

SIC Code

25730

Risk

not scored

Company Overview

Registration, classification & business activity

Plura Composites Ltd (08199525) is a private limited with share capital incorporated on 03/09/2012 (13 years old) and registered in leeds, LS115AE. The company operates under SIC code 25730 and is classified as Small.

Plura composites ltd is a plastics company based out of unit 5 johnsons estate tarran way south tarran way industrial estate, moreton, wirral, united kingdom.

Private Limited With Share Capital
SIC: 25730
Small
Incorporated 03/09/2012
LS115AE
11 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£7.62M

Net Assets

£-5.51M

Turnover

£4.69M

Cash

£56.0K

Key Metrics

11

Employees

3

Directors

1

Shareholders

2

Patents

1

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

99
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2025
Legacy
Category:Accounts
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Resolution
Category:Resolution
Date:10-01-2024
Memorandum Articles
Category:Incorporation
Date:10-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Resolution
Category:Resolution
Date:18-02-2021
Memorandum Articles
Category:Incorporation
Date:18-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2021
Capital Allotment Shares
Category:Capital
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Capital Allotment Shares
Category:Capital
Date:19-09-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2015
Resolution
Category:Resolution
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2015
Change Of Name Notice
Category:Change Of Name
Date:14-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Incorporation Company
Category:Incorporation
Date:03-09-2012

Import / Export

Imports
12 Months0
60 Months29
Exports
12 Months0
60 Months40

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Victoria Place, Holbeck, Leeds, LS115AERegistered
Unit 5 Johnsons Estate, Tarran Way South, Tarran Industrial Estate, Wirral, Merseyside, CH464TP

Contact

01512452805
4 Victoria Place, Holbeck, Leeds, LS115AE