UKBizDB.co.uk

PLEV LIMITED

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

This company is commonly known as Plev Limited. The company was founded 71 years ago and was given the registration number 00511659. The firm's registered office is in DUNDRY. You can find them at The Willow, Bridgwater Road, Dundry, Bristol. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PLEV LIMITED
Company Number:00511659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:The Willow, Bridgwater Road, Dundry, Bristol, United Kingdom, BS41 8JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Bridge Innovation Centre, Pembroke Dock, SA72 6UN

Director12 October 2023Active
Unit 12, Bridge Innovation Centre, Pembroke Dock, SA72 6UN

Director12 October 2023Active
Unit 12, Bridge Innovation Centre, Pembroke Dock, SA72 6UN

Director12 October 2023Active
Coley Hill Farm Coley, East Harptree, Bristol, BS40 6AW

Secretary-Active
The Nursery Bristol Road, West Harptree, Bristol, BS40 6HG

Director-Active
Long Acre Ham Lane, Bishop Sutton, Bristol, BS39 5TY

Director-Active
Tree Tops Rectory Lane, Compton Martin, Bristol, BS40 6JP

Director-Active
Willow Farm, Dundry, Bristol, BS18 8JQ

Director-Active
Coley Hill Farm Coley, East Harptree, Bristol, BS40 6AW

Director-Active

People with Significant Control

Ascona Group Holdings Limited
Notified on:07 November 2023
Status:Active
Country of residence:Wales
Address:Unit 12, Bridge Innovation Centre, Pembrokeshire, Wales, SA72 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Keith Levaillant
Notified on:02 July 2020
Status:Active
Date of birth:May 1950
Nationality:British
Address:Unit 12, Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Address

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

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Capital

Capital statement capital company with date currency figure.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.