UKBizDB.co.uk

CITY AUTO DIESEL (PLYMOUTH) DEPARTUSE LIMITED

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

This company is commonly known as City Auto Diesel (plymouth) Departuse Limited. The company was founded 46 years ago and was given the registration number 01357599. The firm's registered office is in COXSIDE. You can find them at Unit 3, 37 Sutton Road, Coxside, Plymouth. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CITY AUTO DIESEL (PLYMOUTH) DEPARTUSE LIMITED
Company Number:01357599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3, 37 Sutton Road, Coxside, Plymouth, PL4 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Goosewell Terrace, Plymstock, Plymouth, PL9 9HW

Secretary01 October 2000Active
41 Trelawney Road, Saltash, PL12 4DB

Director-Active
13 The Rivers, Saltash, PL12 4PD

Secretary12 November 1999Active
22 Budleigh Close, Plymstock, Plymouth, PL9 9JF

Secretary-Active
22 Budleigh Close, Plymstock, Plymouth, PL9 9JF

Director-Active

People with Significant Control

Mr James Arthur Dawson
Notified on:01 February 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 37 Sutton Road, Coxside, United Kingdom, PL4 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Pauline Dawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:22 Budleigh Close, Plymstock, Plymouth, United Kingdom, PL9 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Remigio Corbisiero
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:Italian
Country of residence:England
Address:41 Trelawney Road, Saltash, England, PL12 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Officers

Change person director company with change date.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Capital

Capital allotment shares.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.