Company NamePLT Solutions Limited
DirectorPhilip Leslie Tate
Company StatusActive
Company Number09355273
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Leslie Tate
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr David James Tate
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 88 breckon hill road. Middlesbrough. TS4 2DF.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 27 bishop street, middlesbrough, TS5 4AT.
Outstanding
29 August 2019Delivered on: 3 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 58 saltwells road middlesbrough.
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 waterford terrace middlesbrough cleveland.
Outstanding

Filing History

7 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 November 2020Registration of charge 093552730004, created on 12 November 2020 (4 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
2 April 2020Registration of charge 093552730003, created on 1 April 2020 (3 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
3 September 2019Registration of charge 093552730002, created on 29 August 2019 (6 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 November 2018Registration of charge 093552730001, created on 16 November 2018 (6 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
15 June 2015Termination of appointment of David James Tate as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of David James Tate as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of David James Tate as a director on 1 June 2015 (1 page)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)