UKBizDB.co.uk

69 MUTLEY PLAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 69 Mutley Plain Limited. The company was founded 23 years ago and was given the registration number 04134998. The firm's registered office is in PLYMOUTH. You can find them at 91 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:69 MUTLEY PLAIN LIMITED
Company Number:04134998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:91 Houndiscombe Road, Plymouth, Devon, PL4 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Houndiscombe Road, Plymouth, PL4 6HB

Director01 December 2020Active
91, Houndiscombe Road, Plymouth, England, PL4 6HB

Corporate Director27 February 2003Active
7, Penlee Place, Plymouth, England, PL4 7DQ

Corporate Director21 October 2011Active
15a Mutley Plain, Mutley, Plymouth, PL4 6JG

Secretary07 November 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 January 2001Active
122 North Hill, Plymouth, PL4 8LA

Corporate Secretary27 February 2003Active
91, Houndiscombe Road, Plymouth, England, PL4 6HB

Corporate Secretary01 June 2006Active
91, Houndiscombe Road, Plymouth, England, PL4 6HB

Director30 September 2010Active
15a Mutley Plain, Mutley, Plymouth, PL4 6JG

Director07 November 2001Active
28, Mutley Plain, Plymouth, England, PL4 6LD

Director16 January 2019Active
91, Houndiscombe Road, Plymouth, PL4 6HB

Director01 December 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 January 2001Active

People with Significant Control

Mr Steven Bartlett
Notified on:01 December 2020
Status:Active
Date of birth:May 1965
Nationality:British
Address:91, Houndiscombe Road, Plymouth, PL4 6HB
Nature of control:
  • Significant influence or control
Mr Gary Black
Notified on:16 January 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:28, Mutley Plain, Plymouth, England, PL4 6LD
Nature of control:
  • Significant influence or control
Mrs Rebecca Ann Thompson
Notified on:01 June 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:91, Houndiscombe Road, Plymouth, PL4 6HB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-12Dissolution

Dissolution application strike off company.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.