Company NamePlum-Alti Limited
DirectorJonathan Paul Cheetham
Company StatusActive
Company Number05741495
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMrs Susan Jennifer Sheehan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Alan John Sheehan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMrs Susan Jennifer Sheehan
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplumalti.co.uk
Email address[email protected]
Telephone0161 9288485
Telephone regionManchester

Location

Registered Address328 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Europa Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 24 March 2014 (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 24 March 2014 (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alan John Sheehan on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Alan John Sheehan on 16 March 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 14/03/09; full list of members (3 pages)
26 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
1 April 2008Appointment terminated director and secretary susan sheehan (1 page)
1 April 2008Appointment terminated director and secretary susan sheehan (1 page)
1 April 2008Director and secretary appointed jonathan paul cheetham (1 page)
1 April 2008Director and secretary appointed jonathan paul cheetham (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2007Registered office changed on 26/03/07 from: bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page)
26 March 2007Registered office changed on 26/03/07 from: bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: the ickles fullerton road, templeborough rotherham south yorkshire S60 1DJ (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Registered office changed on 22/03/07 from: the ickles fullerton road, templeborough rotherham south yorkshire S60 1DJ (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
14 March 2006Incorporation (16 pages)
14 March 2006Incorporation (16 pages)