Warning: file_put_contents(c/71108438d6de02e5200bf5dd319d7b00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Plessey Auto Centre Ltd, NE24 1BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLESSEY AUTO CENTRE LTD

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

This company is commonly known as Plessey Auto Centre Ltd. The company was founded 7 years ago and was given the registration number 10661582. The firm's registered office is in BLYTH. You can find them at 20 Bowes Street, , Blyth, Northumberland. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PLESSEY AUTO CENTRE LTD
Company Number:10661582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20 Bowes Street, Blyth, Northumberland, England, NE24 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bowes Street, Blyth, England, NE24 1BD

Director20 February 2018Active
Unit 6 C, Planet Business Centre, Killingworth, United Kingdom, NE12 6RD

Director10 October 2017Active
Unit 6 C, Planet Business Centre, Killingworth, United Kingdom, NE12 6RD

Director01 October 2017Active
34, Barnard Close, Bedlington, United Kingdom, NE22 6NE

Director06 February 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director09 March 2017Active

People with Significant Control

Mr David Sergio Mason
Notified on:01 March 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:20, Bowes Street, Blyth, England, NE24 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Steven Brockhurst
Notified on:09 March 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 C, Planet Business Centre, Killingworth, United Kingdom, NE12 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Valaitis
Notified on:09 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Capital

Capital allotment shares.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.