UKBizDB.co.uk

PLAXTON HOLDINGS LIMITED

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

This company is commonly known as Plaxton Holdings Limited. The company was founded 18 years ago and was given the registration number 05812358. The firm's registered office is in SCARBOROUGH. You can find them at Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:PLAXTON HOLDINGS LIMITED
Company Number:05812358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire, YO11 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Central Park, Larbert, Scotland, FK5 4RU

Secretary10 August 2019Active
9, Central Boulevard, Larbert, Scotland, FK5 4RU

Director09 August 2020Active
5-9, Central Boulevard, Central Park, Larbert, Scotland, FK5 4RU

Director02 August 2010Active
9, Central Boulevard, Central Park, Larbert, Scotland, FK5 4RU

Secretary15 March 2016Active
24 Stepney Drive, Scarborough, YO12 5DH

Secretary18 May 2006Active
5-9, Central Boulevard, Central Park, Larbert, Scotland, FK5 4RU

Secretary27 May 2013Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary10 May 2006Active
8/2 Uddingston Road, Bothwell, Glasgow, G71 8PH

Director11 May 2007Active
Brentwood, Newlands Road, Cloughton, YO13 0AR

Director18 May 2006Active
Alveston House, High Street Mickleton, Chipping Campden, GL55 6RT

Director18 May 2006Active
13 Broadway, Tranmore Park Guiseley, Leeds, LS20 8JU

Director18 May 2006Active
24 Stepney Drive, Scarborough, YO12 5DH

Director18 May 2006Active
Southgate, 3 Fernhill Grasscroft, Oldham, OL4 4GH

Director18 May 2006Active
5-9, Central Boulevard, Central Park, Larbert, Scotland, FK5 4RU

Director11 May 2007Active
93 Ebury Bridge Road, London, SW1W 8RB

Director18 May 2006Active
The Old Mill, Mill Lane, Cloughton, YO13 0AB

Director18 May 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director10 May 2006Active

People with Significant Control

Alexander Dennis Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2023-01-18Change of constitution

Statement of companys objects.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Change account reference date company previous extended.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-29Accounts

Accounts amended with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.