Background WavePink WaveYellow Wave

PLTD OPERATIONS LIMITED (10731998)

PLTD OPERATIONS LIMITED (10731998) is an active UK company. incorporated on 20 April 2017. with registered office in Tudhoe. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PLTD OPERATIONS LIMITED has been registered for 8 years. Current directors include DENNIS, Linda Anne, DENNIS, Peter Michael.

Company Number
10731998
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
4 Attwood Terrace, Tudhoe, DL16 6TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DENNIS, Linda Anne, DENNIS, Peter Michael
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLTD OPERATIONS LIMITED

PLTD OPERATIONS LIMITED is an active company incorporated on 20 April 2017 with the registered office located in Tudhoe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PLTD OPERATIONS LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

10731998

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

4 Attwood Terrace Tudhoe, DL16 6TD,

Previous Addresses

Woodview Coldstream Farm Croxdale County Durham DH6 5JD United Kingdom
From: 20 April 2017To: 2 September 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Sept 20
Director Left
Sept 20
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DENNIS, Linda Anne

Active
Attwood Terrace, TudhoeDL16 6TD
Born January 1966
Director
Appointed 20 Apr 2017

DENNIS, Peter Michael

Active
Attwood Terrace, TudhoeDL16 6TD
Born April 1966
Director
Appointed 20 Apr 2017

JOHNSTON, David Ian

Resigned
Coldstream Farm, CroxdaleDH6 5JD
Born May 1965
Director
Appointed 20 Apr 2017
Resigned 01 Sept 2020

JOHNSTON, Tina Louise

Resigned
Coldstream Farm, CroxdaleDH6 5JD
Born October 1969
Director
Appointed 20 Apr 2017
Resigned 01 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Linda Anne Dennis

Active
Attwood Terrace, TudhoeDL16 6TD
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2025

Mr Peter Dennis

Active
Attwood Terrace, TudhoeDL16 6TD
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2025
Coldstream Farm, CroxdaleDH6 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2017
Ceased 20 Apr 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Incorporation Company
20 April 2017
NEWINCIncorporation